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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PHILIP RICHARDS | Chief Executive Officer | 20 COMMUNITY PLACE, MORRISTOWN, NJ, United States, 07960 |
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) |
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