Name: | EXPLORER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1998 (27 years ago) |
Date of dissolution: | 06 Jun 2013 |
Entity Number: | 2242268 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 509 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FREDRIK GRADIN | Chief Executive Officer | 509 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-25 | 2002-06-04 | Address | 509 MADISON AVE, STE 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2002-06-04 | Address | 279 CENTRAL PARK WEST, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1998-03-25 | 2002-06-04 | Address | HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606000134 | 2013-06-06 | CERTIFICATE OF DISSOLUTION | 2013-06-06 |
080319002523 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060502002459 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
020604002703 | 2002-06-04 | BIENNIAL STATEMENT | 2002-03-01 |
020129000361 | 2002-01-29 | CERTIFICATE OF AMENDMENT | 2002-01-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State