Search icon

CERTRA CORPORATION

Company Details

Name: CERTRA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1999 (26 years ago)
Date of dissolution: 05 Dec 2002
Entity Number: 2371856
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVENUE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 AVENUE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MORDECHAI BEIZER Chief Executive Officer 1180 AVENUE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-05-17 2000-05-17 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01
2000-05-17 2000-05-17 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2000-01-19 2000-05-17 Shares Share type: PAR VALUE, Number of shares: 18000000, Par value: 0.01
1999-12-17 2000-01-19 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1999-04-27 2001-04-20 Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021205000357 2002-12-05 CERTIFICATE OF DISSOLUTION 2002-12-05
010517000734 2001-05-17 CERTIFICATE OF AMENDMENT 2001-05-17
010420002448 2001-04-20 BIENNIAL STATEMENT 2001-04-01
000517000783 2000-05-17 CERTIFICATE OF AMENDMENT 2000-05-17
000119000956 2000-01-19 CERTIFICATE OF AMENDMENT 2000-01-19
991217000954 1999-12-17 CERTIFICATE OF AMENDMENT 1999-12-17
991209000584 1999-12-09 CERTIFICATE OF AMENDMENT 1999-12-09
990427000596 1999-04-27 CERTIFICATE OF INCORPORATION 1999-04-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State