RAZORFISH NEW YORK, INC.

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 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM STRINGHAM | Chief Executive Officer | 2825 E COTTONWOOD PARKWAY, SUITE 480, SALT LAKE CITY, UT, United States, 84121 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State