361 DEGREES INC.

Name: | 361 DEGREES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1994 (31 years ago) |
Date of dissolution: | 13 May 2011 |
Entity Number: | 1851143 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | New York |
Address: | 88 ROUND HILL RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 ROUND HILL RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
LARA M SCHWARTZ | Chief Executive Officer | 88 ROUND HILL RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-02 | 2006-09-20 | Address | 260 W 54TH ST / SUITE 35D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-11-02 | 2006-09-20 | Address | 260 W 54TH ST / SUITE 35D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-11-02 | 2006-09-20 | Address | 260 W 54TH ST / SUITE 35D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2004-11-02 | Address | 88 ROUND HILL ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2000-10-06 | 2004-11-02 | Address | 88 ROUND HILL ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110513001094 | 2011-05-13 | CERTIFICATE OF DISSOLUTION | 2011-05-13 |
060920002525 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041102002374 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020916002159 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
001006002414 | 2000-10-06 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State