Search icon

THE CLEVELAND MAP COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE CLEVELAND MAP COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1996 (29 years ago)
Date of dissolution: 03 Apr 2012
Entity Number: 1989539
ZIP code: 44107
County: New York
Place of Formation: Ohio
Address: 1297 MATHEWS AVE., CLEVELAND, OH, United States, 44107
Principal Address: 151 ALLEN ST, 5C, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1297 MATHEWS AVE., CLEVELAND, OH, United States, 44107

Chief Executive Officer

Name Role Address
MARK ZANNONI Chief Executive Officer 151 ALLEN ST, 5C, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-09-20 2012-04-03 Address 151 ALLEN ST #5C, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2005-09-20 2012-04-03 Address 151 ALLEN ST #5C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-04-11 2005-09-20 Address 37 ORCHARD ST #11, NEW YORK, NY, 10002, 6148, USA (Type of address: Service of Process)
2002-04-11 2005-06-14 Address 37 ORCHARD ST #11, NEW YOROK, NY, 10002, 6148, USA (Type of address: Chief Executive Officer)
2002-04-11 2005-06-14 Address 37 ORCHARD ST #11, NEW YORK, NY, 10002, 6148, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120403000023 2012-04-03 SURRENDER OF AUTHORITY 2012-04-03
080129002104 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060501002495 2006-05-01 BIENNIAL STATEMENT 2006-01-01
050920000337 2005-09-20 CERTIFICATE OF CHANGE 2005-09-20
050614002751 2005-06-14 AMENDMENT TO BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State