Name: | SENDMAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2000 (24 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2565807 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 6425 CHRISTIE AVE, 4TH FL, EMERYVILLE, CA, United States, 94608 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID ANDERSON | Chief Executive Officer | 6425 CHRISTIE AVE, 4TH FL, EMERYVILLE, CA, United States, 94608 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1735661 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
021031002784 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
001023000114 | 2000-10-23 | APPLICATION OF AUTHORITY | 2000-10-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State