Search icon

3URO, INC.

Company Details

Name: 3URO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2005 (20 years ago)
Date of dissolution: 17 Apr 2012
Entity Number: 3196284
ZIP code: 12210
County: Albany
Place of Formation: New York
Principal Address: 454 MADISON AVE, ALBANY, NY, United States, 12208
Address: 295 LARK ST, #1-B, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
R A DE PRIMA Agent PYRAMIDE, 295 LARK STREET 1-B, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MARSEL KACANI Chief Executive Officer 454 MADISON AVE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
PYRAMIDE DOS Process Agent 295 LARK ST, #1-B, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2005-04-26 2007-05-09 Address 295 LARK STREET 1-B, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417000294 2012-04-17 CERTIFICATE OF DISSOLUTION 2012-04-17
090408002519 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070509002818 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050426000530 2005-04-26 CERTIFICATE OF INCORPORATION 2005-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State