Search icon

REALNAMES CORPORATION

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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