Name: | CLOSINGSPACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3034194 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1340 BRIGHTON RD, BEAVER, PA, United States, 15009 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRIAN C ULANOWICZ | Chief Executive Officer | 1340 BRIGHTON RD, BEAVER, PA, United States, 15009 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2006-04-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-31 | 2006-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-31 | 2006-03-21 | Address | 1340 BRIGHTON ROAD, BEAVER, PA, 15009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050149 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100514002267 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
070822000496 | 2007-08-22 | CERTIFICATE OF AMENDMENT | 2007-08-22 |
060407002885 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
060321000151 | 2006-03-21 | CERTIFICATE OF CHANGE | 2006-03-21 |
040331000518 | 2004-03-31 | APPLICATION OF AUTHORITY | 2004-03-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State