Name: | BLOOMBERG FOR MAYOR 2005 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 08 Aug 2007 |
Entity Number: | 3156601 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-27 | 2005-04-05 | Address | ATTN CHAIRPERSON, 1065 AVE OF AMERICAS 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40517 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070808000223 | 2007-08-08 | CERTIFICATE OF DISSOLUTION | 2007-08-08 |
050405000758 | 2005-04-05 | CERTIFICATE OF CHANGE | 2005-04-05 |
050127000924 | 2005-01-27 | CERTIFICATE OF INCORPORATION | 2005-01-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State