Name: | MYPUBLISHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1993 (32 years ago) |
Date of dissolution: | 22 Nov 2023 |
Entity Number: | 1724566 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 10 Almaden Blvd., Suite 900, San Jose, CA, United States, 95113 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHARON SEGEV | Chief Executive Officer | 10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, United States, 95113 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | 2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001 |
2023-08-04 | 2023-08-04 | Address | 2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-11-22 | Address | 10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122002383 | 2023-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-22 |
230804004187 | 2023-08-04 | BIENNIAL STATEMENT | 2023-05-01 |
210524060191 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190523060168 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170504006181 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State