Name: | ASSOCIATED CONTENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 07 Dec 2012 |
Entity Number: | 3331285 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 710 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW CRING | Chief Executive Officer | 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2012-05-18 | Address | 630 9TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-05-08 | 2010-04-12 | Address | 630 9TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-05-08 | 2012-05-18 | Address | 88 STEELE STREET, #400, DENVER, CO, 80206, USA (Type of address: Principal Executive Office) |
2008-05-08 | 2010-06-22 | Address | 630 9TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-03-09 | 2008-05-08 | Address | 88 STEELE STREET SUITE 250, DENVER, CO, 80206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121207000023 | 2012-12-07 | CERTIFICATE OF TERMINATION | 2012-12-07 |
120518002253 | 2012-05-18 | BIENNIAL STATEMENT | 2012-03-01 |
100622000033 | 2010-06-22 | CERTIFICATE OF CHANGE | 2010-06-22 |
100412002008 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080508002358 | 2008-05-08 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State