Search icon

CLOSINGSPACE, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRIAN C ULANOWICZ Chief Executive Officer 1340 BRIGHTON RD, BEAVER, PA, United States, 15009

History

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)

Filings

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