Name: | 1515 ROUTE 10, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2000 (24 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2540543 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New Jersey |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 2200 MISSION COLLEGE BLVD, M/S SC4-203, SANTA CLARA, CA, United States, 95052 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
HOWARD BUBB | Chief Executive Officer | 2200 MISSION COLLEGE BLVD, M/S SC4-203, SANTA CLARA, CA, United States, 95052 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808069 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
031103000707 | 2003-11-03 | CERTIFICATE OF AMENDMENT | 2003-11-03 |
020830002093 | 2002-08-30 | BIENNIAL STATEMENT | 2002-08-01 |
000809000390 | 2000-08-09 | APPLICATION OF AUTHORITY | 2000-08-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State