Name: | PARTMINER WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2000 (25 years ago) |
Entity Number: | 2506458 |
ZIP code: | 80111 |
County: | New York |
Place of Formation: | New York |
Address: | 7807 E PEAKVIEW AVE, 400, CENTENNIAL, CO, United States, 80111 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7807 E PEAKVIEW AVE, 400, CENTENNIAL, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
L CHRISTOPHER MEYER | Chief Executive Officer | 7807 E PEAKVIEW AVE, 400, CENTENNIAL, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2010-06-02 | Address | 7807 E PARKVIEW AVE, 400, CENTENNIAL, CO, 80111, USA (Type of address: Service of Process) |
2008-07-08 | 2010-06-02 | Address | 7807 E PARKVIEW AVE, 400, CENTENNIAL, CO, 80111, USA (Type of address: Principal Executive Office) |
2008-07-08 | 2010-06-02 | Address | 7807 E PARKVIEW AVE, 400, CENTENNIAL, CO, 80111, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2008-07-08 | Address | 7807 E PARKVIEW AVE, 400, CENTINNIAL, CO, 80111, USA (Type of address: Principal Executive Office) |
2007-12-07 | 2008-07-08 | Address | 7807 E PARKVIEW AVE, 400, CENTINNIAL, CO, 80111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120323000747 | 2012-03-23 | CERTIFICATE OF AMENDMENT | 2012-03-23 |
100602002915 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
090401000252 | 2009-04-01 | CERTIFICATE OF MERGER | 2009-04-01 |
080915000057 | 2008-09-15 | CERTIFICATE OF AMENDMENT | 2008-09-15 |
080708002617 | 2008-07-08 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State