Name: | CONTINGENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1350066 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 10 MITCHELL PLACE #7F, NEW YORK, NY, United States, 10017 |
Principal Address: | 600 BROADWAY, #4A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MITCHELL PLACE #7F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TYCO S. MIHAMA | Chief Executive Officer | 10 MITCHELL PLACE #7F, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 1993-06-29 | Address | 10 MITCHELL PLACE #7F, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1989-05-04 | 1993-03-04 | Address | 356 EAST 50TH ST., SUITE A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1479280 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930629002000 | 1993-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
930304003044 | 1993-03-04 | BIENNIAL STATEMENT | 1992-05-01 |
C007082-3 | 1989-05-04 | CERTIFICATE OF INCORPORATION | 1989-05-04 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State