Name: | EMAGISTER USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3223307 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2008-10-06 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-02 | 2008-10-06 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-06-24 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2005-06-24 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011645 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
081006000253 | 2008-10-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-11-05 |
081006000255 | 2008-10-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-10-06 |
080402000392 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
050624000647 | 2005-06-24 | APPLICATION OF AUTHORITY | 2005-06-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State