Name: | 58K.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2391913 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 JOHN ST, STE 250, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 JOHN ST, STE 250, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
RICHARD ROBB | Chief Executive Officer | 111 JOHN ST, STE 250, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 1999-12-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
1999-06-24 | 2001-07-03 | Address | 1 WEST 72ND STREET #31, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1990810 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
010703002546 | 2001-07-03 | BIENNIAL STATEMENT | 2001-06-01 |
991229000663 | 1999-12-29 | CERTIFICATE OF AMENDMENT | 1999-12-29 |
990628000529 | 1999-06-28 | CERTIFICATE OF AMENDMENT | 1999-06-28 |
990624000180 | 1999-06-24 | CERTIFICATE OF INCORPORATION | 1999-06-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State