Search icon

EXPLORER GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FREDRIK GRADIN Chief Executive Officer 509 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133997767
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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