Search icon

1855, INC.

Branch

Company Details

Name: 1855, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1993 (32 years ago)
Date of dissolution: 24 Nov 1999
Branch of: 1855, INC., Florida (Company Number V45695)
Entity Number: 1692876
ZIP code: 10011
County: Seneca
Place of Formation: Florida
Principal Address: 20 COMMUNTIY PLACE, MORRISTOWN, NJ, United States, 07960
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PHILIP RICHARDS Chief Executive Officer 20 COMMUNITY PLACE, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
1994-05-17 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-11 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-01-11 1994-05-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991124000351 1999-11-24 CERTIFICATE OF TERMINATION 1999-11-24
991012001591 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
970224002592 1997-02-24 BIENNIAL STATEMENT 1997-01-01
951016002259 1995-10-16 BIENNIAL STATEMENT 1995-01-01
940517002126 1994-05-17 BIENNIAL STATEMENT 1994-01-01
930111000015 1993-01-11 APPLICATION OF AUTHORITY 1993-01-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State