Search icon

DECARAT INTERNATIONAL CORP.

Company Details

Name: DECARAT INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 2155157
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 675 6TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLENN MURPHY Chief Executive Officer 2 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2013-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-11 2013-06-13 Address 48 WEST 25TH ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-07-11 2013-06-13 Address 48 WEST 25TH ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-07-11 2013-03-29 Address 48 WEST 25TH ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131231000265 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
130613006235 2013-06-13 BIENNIAL STATEMENT 2013-06-01
130329000372 2013-03-29 CERTIFICATE OF CHANGE 2013-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State