Name: | URALSIB SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 12 Dec 2005 |
Entity Number: | 2725254 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O LEVINE LAW OFFICES, 48 WALL ST, STE 1100, NEW YORK, NY, United States, 10005 |
Address: | C/O LEVINE LAW OFFICES, 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LEVINE LAW OFFICES, 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSHUA PAUL NATKIN | Chief Executive Officer | C/O LEVINE LAW OFFICES, 48 WALL ST, STE 1100, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2005-02-11 | Address | 48 WALL ST, STE 1100, NEW YORK, NY, 10005, 2907, USA (Type of address: Service of Process) |
2002-01-30 | 2005-02-11 | Address | C/O BUCHANAN ASSOCIATES, INC., 48 WALL STREET, 29TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2002-01-30 | 2005-01-06 | Address | 29TH FLOOR, 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051212000322 | 2005-12-12 | CERTIFICATE OF TERMINATION | 2005-12-12 |
050211000304 | 2005-02-11 | CERTIFICATE OF CHANGE | 2005-02-11 |
050106002310 | 2005-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
041209000741 | 2004-12-09 | CERTIFICATE OF AMENDMENT | 2004-12-09 |
020130000276 | 2002-01-30 | APPLICATION OF AUTHORITY | 2002-01-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State