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
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 |
---|---|---|
ERIKA MOORE | Chief Executive Officer | C/O CINNOBER AMERICAS INC., 805 KING FARM BOULEVARD, ROCKVILLE, MD, United States, 20850 |
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) |
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