Search icon

CONTENT.COM, INC.

Company Details

Name: CONTENT.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1958034
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 5 EAST 59TH STREET, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN BROCKMAN, CHAIRMAN Chief Executive Officer 5 EAST 59TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1995-09-20 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-20 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460348 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
991019001165 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
971007002523 1997-10-07 BIENNIAL STATEMENT 1997-09-01
950920000247 1995-09-20 APPLICATION OF AUTHORITY 1995-09-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State