Name: | REALNAMES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1998 (26 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2314741 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2009-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-14 | 2009-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-10 | 1998-11-10 | Name | CENTRAAL CORPORATION |
1998-11-10 | 1999-08-26 | Name | CENTRAAL CORPORATION |
1998-11-10 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-10 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807876 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090909000453 | 2009-09-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-09 |
090708000190 | 2009-07-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-08-07 |
000214000012 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
990826000481 | 1999-08-26 | CERTIFICATE OF AMENDMENT | 1999-08-26 |
981110000412 | 1998-11-10 | APPLICATION OF AUTHORITY | 1998-11-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State