Name: | MACHINERUNNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2622266 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 325 WEST 38TH ST #1404, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK WEISS | Chief Executive Officer | 325 WEST 38TH ST #1404, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARK WEISS | DOS Process Agent | 325 WEST 38TH ST #1404, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2007-03-20 | Address | 325 WEST 38TH ST #1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2007-03-20 | Address | 325 WEST 38TH ST #1401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2007-03-20 | Address | 325 WEST 38TH ST #1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-03-29 | 2003-03-25 | Address | 460 WEST 49TH ST SUITE 5, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054100 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070320003043 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
031003000316 | 2003-10-03 | CERTIFICATE OF AMENDMENT | 2003-10-03 |
030325002911 | 2003-03-25 | BIENNIAL STATEMENT | 2003-03-01 |
010329000713 | 2001-03-29 | CERTIFICATE OF INCORPORATION | 2001-03-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State