Search icon

58K.COM, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 JOHN ST, STE 250, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
RICHARD ROBB Chief Executive Officer 111 JOHN ST, STE 250, NEW YORK, NY, United States, 10038

History

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)

Filings

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