Name: | CONFIDENTIAL PROXY PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1986 (39 years ago) |
Date of dissolution: | 23 Dec 2011 |
Entity Number: | 1074394 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 470 WEST AVE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C/O MORROW & CO., LLC | DOS Process Agent | 470 WEST AVE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
JOSEPH J MORROW | Chief Executive Officer | 470 WEST AVE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2011-12-23 | Address | 470 WEST AVE, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2004-04-15 | 2006-05-17 | Address | ATTN DONNA MORROW, 445 PARK AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-04-15 | 2006-05-17 | Address | ATTN DONNA MORROW, 445 PARK AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-05-10 | 2006-05-17 | Address | 445 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2004-04-15 | Address | 445 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223000470 | 2011-12-23 | SURRENDER OF AUTHORITY | 2011-12-23 |
060517002505 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040415002318 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020415002440 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000510002422 | 2000-05-10 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State