Name: | CERTHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2000 (25 years ago) |
Date of dissolution: | 04 Aug 2017 |
Entity Number: | 2490544 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 5TH AVE, STE 1103, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 5TH AVE, STE 1103, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SUDHEN MEHTA | Chief Executive Officer | 589 5TH AVE, STE 1103, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-17 | 2006-04-04 | Address | 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-03-24 | 2004-03-17 | Address | 589 5TH AVENUE, STE 1103, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170804000302 | 2017-08-04 | CERTIFICATE OF DISSOLUTION | 2017-08-04 |
080310002927 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060404003128 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040317002018 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
000324000624 | 2000-03-24 | CERTIFICATE OF INCORPORATION | 2000-03-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State