PREDICT IT CORP.

Name: | PREDICT IT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2342639 |
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 |
---|---|---|---|
1999-09-30 | 2001-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2001-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-05 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-05 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681530 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010713000801 | 2001-07-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-07-13 |
010529000096 | 2001-05-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-06-28 |
990930001054 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
990205000005 | 1999-02-05 | APPLICATION OF AUTHORITY | 1999-02-05 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State