Search icon

1515 ROUTE 10, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
HOWARD BUBB Chief Executive Officer 2200 MISSION COLLEGE BLVD, M/S SC4-203, SANTA CLARA, CA, United States, 95052

Filings

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