Search icon

RAZORFISH NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAZORFISH NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1999 (26 years ago)
Date of dissolution: 09 Jan 2007
Entity Number: 2380698
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011
Principal Address: 2825 E COTTONWOOD PARKWAY, SUITE 480, SALT LAKE CITY, UT, United States, 84121

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM STRINGHAM Chief Executive Officer 2825 E COTTONWOOD PARKWAY, SUITE 480, SALT LAKE CITY, UT, United States, 84121

History

Start date End date Type Value
2001-06-01 2003-06-09 Address 107 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-06-01 2003-06-09 Address 107 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-12-28 2001-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-01 2000-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-20 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070109000915 2007-01-09 CERTIFICATE OF TERMINATION 2007-01-09
030609002178 2003-06-09 BIENNIAL STATEMENT 2003-05-01
010601002520 2001-06-01 BIENNIAL STATEMENT 2001-05-01
001228000537 2000-12-28 CERTIFICATE OF MERGER 2000-12-28
991001000964 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State