Search icon

CINNOBER AMERICAS INC.

Company Details

Name: CINNOBER AMERICAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2002 (23 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 2716404
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 151 W 42ND STREET, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIKA MOORE Chief Executive Officer C/O CINNOBER AMERICAS INC., 805 KING FARM BOULEVARD, ROCKVILLE, MD, United States, 20850

History

Start date End date Type Value
2002-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229000224 2022-12-28 CERTIFICATE OF MERGER 2022-12-28
221213001522 2022-12-13 BIENNIAL STATEMENT 2022-01-01
SR-34609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060223002833 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040629002885 2004-06-29 BIENNIAL STATEMENT 2004-01-01
020108000609 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State