Name: | MONEYLINE TELERATE HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2698241 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LATHAM & WATKINS, 885 THIRD AVE STE 1000, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LATHAM & WATKINS, 885 THIRD AVE STE 1000, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR ALEXANDER RUSSO | Chief Executive Officer | C/O LATHAM & WATKINS, 885 THIRD AVE STE 1000, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-21 | 2006-02-01 | Address | 233 BROADWAY, 24TH FLR, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
2003-11-21 | 2006-02-01 | Address | 233 BROADWAY 24TH FLR, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office) |
2003-11-21 | 2006-02-01 | Address | OFFICE OF THE GENERAL COUNSEL, 233 BROADWAY 24TH FLR, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2001-11-13 | 2003-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895230 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
071227002231 | 2007-12-27 | BIENNIAL STATEMENT | 2007-11-01 |
060201003307 | 2006-02-01 | BIENNIAL STATEMENT | 2005-11-01 |
031121002546 | 2003-11-21 | BIENNIAL STATEMENT | 2003-11-01 |
011113000285 | 2001-11-13 | APPLICATION OF AUTHORITY | 2001-11-13 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State