Name: | 99HOST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2000 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2555240 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 21828 SHERMAN WAY, CONOGA PARK, CA, United States, 91303 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH CAPUTO | Chief Executive Officer | 19834 GREENBRIAR DR, TAIZANA, CA, United States, 91356 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-21 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-09-21 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774840 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
030418002451 | 2003-04-18 | BIENNIAL STATEMENT | 2002-09-01 |
020729000089 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
000921000305 | 2000-09-21 | APPLICATION OF AUTHORITY | 2000-09-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State