Search icon

EXPLORATIONS, LTD.

Company Details

Name: EXPLORATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1997 (27 years ago)
Date of dissolution: 14 May 2007
Entity Number: 2181962
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 EAST 58TH ST., SUITE 8C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 EAST 58TH ST., SUITE 8C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTIN E NICHOLS Chief Executive Officer 425 EAST 58TH ST, STE 8C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-09-30 2001-09-11 Address 425 EAST 58TH ST, STE 8C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-30 2001-09-11 Address 425 EAST 58TH ST, STE 8C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-19 1999-09-30 Address 425 EAST 58TH STREET SUITE 8C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070514000421 2007-05-14 CERTIFICATE OF DISSOLUTION 2007-05-14
051114002937 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030910002438 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010911002050 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990930002126 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970919000032 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State