Name: | UNION SQUARE INTERNET DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1998 (27 years ago) |
Date of dissolution: | 11 Sep 2013 |
Entity Number: | 2242277 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1261 BROADWAY, STE 803, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLIN STRASSER | Chief Executive Officer | 1261 BROADWAY, STE 803, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1261 BROADWAY, STE 803, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-18 | 2006-03-22 | Address | 135 W 27TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-18 | 2006-03-22 | Address | 135 W 27TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-03-18 | 2006-03-22 | Address | 135 W 27TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-03-22 | 2004-03-18 | Address | 138 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-03-22 | 2004-03-18 | Address | 138 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-03-22 | 2004-03-18 | Address | 138 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-09-06 | 2002-03-22 | Address | 310 W 94TH ST #6A, NEW YORK, NY, 10025, 6868, USA (Type of address: Principal Executive Office) |
2000-09-06 | 2002-03-22 | Address | 310 W 94TH ST #6A, NEW YORK, NY, 10025, 6868, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2002-03-22 | Address | 310 WEST 94TH STREET #6A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911000111 | 2013-09-11 | CERTIFICATE OF DISSOLUTION | 2013-09-11 |
080327002935 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
060322002564 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040318002850 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020322002635 | 2002-03-22 | BIENNIAL STATEMENT | 2002-03-01 |
010612000277 | 2001-06-12 | CERTIFICATE OF AMENDMENT | 2001-06-12 |
000906002823 | 2000-09-06 | BIENNIAL STATEMENT | 2000-03-01 |
980325000106 | 1998-03-25 | CERTIFICATE OF INCORPORATION | 1998-03-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State