Name: | CONVERIT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2694582 |
ZIP code: | 10576 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 SHERWOOD RD / 1ST FL, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SHERWOOD RD / 1ST FL, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL KIM | Chief Executive Officer | 1 SHERWOOD RD / 1ST FL, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2003-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1806844 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
031015002228 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
011031000249 | 2001-10-31 | APPLICATION OF AUTHORITY | 2001-10-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State