Search icon

CORPORATE ROAD SHOW.COM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE ROAD SHOW.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1999 (26 years ago)
Date of dissolution: 12 May 2005
Entity Number: 2434869
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 27 HY PLACE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 500000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 HY PLACE, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
FRANK FERRARO Chief Executive Officer 27 HY PLACE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
1999-11-01 2004-09-29 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
050512000993 2005-05-12 CERTIFICATE OF MERGER 2005-05-12
040929000939 2004-09-29 CERTIFICATE OF AMENDMENT 2004-09-29
031022002875 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011107002314 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991101000565 1999-11-01 CERTIFICATE OF INCORPORATION 1999-11-01

Trademarks Section

Serial Number:
78216346
Mark:
CORPORATE ROAD SHOW.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CORPORATE ROAD SHOW.COM

Goods And Services

For:
Showcasing goods and services of other companies by means of electronic transmission,including but not limited to, advertising space on a proprietary website, on-line video presentations, preparation of audio-visual presentations, production of television infomercials and other marketing methods inc...
First Use:
1999-11-01
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State