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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 AVENUE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORDECHAI BEIZER | Chief Executive Officer | 1180 AVENUE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036 |
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) |
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