Search icon

BLOOMBERG FOR MAYOR 2005 INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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