CITY BUSINESS JOURNALS NETWORK, INC.

Name: | CITY BUSINESS JOURNALS NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1986 (39 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 1129945 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | C/O ADVANCE LEGAL, ONE WORLD TRADE CENTER - 44 FL, NEW YORK, NY, United States, 10007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WHITNEY R. SHAW | Chief Executive Officer | 120 W MOREHEAD ST, STE 400, CHARLOTTE, NC, United States, 28202 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2024-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-04 | 2018-12-05 | Address | C/O SABIN, BERMANT & GOULD, ONE WORLD TRADE CENTER - 44 FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2012-12-11 | 2024-04-09 | Address | 120 W MOREHEAD ST, STE 400, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2009-11-17 | 2020-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-11-17 | 2024-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000411 | 2024-04-08 | CERTIFICATE OF TERMINATION | 2024-04-08 |
201202061858 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006180 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006946 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141204006479 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State