Name: | U30 GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 2003 (22 years ago) |
Date of dissolution: | 20 Apr 2010 |
Entity Number: | 2896042 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 4823 OLD KINGSTON PIKE, SUITE 202, KNOXVILLE, TN, United States, 37919 |
Address: | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ATTENTION DAS GENERAL COUNSEL | DOS Process Agent | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ASHLEY SHOMAKER | Chief Executive Officer | 4823 OLD KINGSTON PIKE, SUITE 202, KNOXVILLE, TN, United States, 37919 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-29 | 2007-09-24 | Address | 4800 OLD KINGSTON PIKE, KNOXVILLE, TN, 37919, USA (Type of address: Chief Executive Officer) |
2005-09-29 | 2007-09-24 | Address | 4800 OLD KINGSTON PIKE, KNOXVILLE, TN, 37919, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-17 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100420000644 | 2010-04-20 | SURRENDER OF AUTHORITY | 2010-04-20 |
090410002131 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070924002525 | 2007-09-24 | BIENNIAL STATEMENT | 2007-04-01 |
050929002183 | 2005-09-29 | BIENNIAL STATEMENT | 2005-04-01 |
030417000513 | 2003-04-17 | APPLICATION OF AUTHORITY | 2003-04-17 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State