Search icon

MEMORIAM TECHNOLOGIES, INC.

Company Details

Name: MEMORIAM TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1999 (25 years ago)
Date of dissolution: 29 Apr 2003
Entity Number: 2432272
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 262 EAST 2ND ST 4A, NEW YORK, NY, United States, 10009
Address: MEMORIAM TECHNOLOGIES, INC., 262 E. 2ND STREET, 4A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY MAYER Chief Executive Officer 262 EAST 2ND ST 4A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JEFFREY MAYER, PRESIDENT DOS Process Agent MEMORIAM TECHNOLOGIES, INC., 262 E. 2ND STREET, 4A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1999-10-25 2001-03-12 Address 770 LEXINGTONAVENUESIXTH FLR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030429000789 2003-04-29 CERTIFICATE OF DISSOLUTION 2003-04-29
011009002667 2001-10-09 BIENNIAL STATEMENT 2001-10-01
010312000440 2001-03-12 CERTIFICATE OF CHANGE 2001-03-12
991025000198 1999-10-25 CERTIFICATE OF INCORPORATION 1999-10-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State