Name: | ANTIPHON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (17 years ago) |
Date of dissolution: | 29 Jul 2014 |
Entity Number: | 3570437 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 791 9TH AVENUE, APT 3S, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE KOES | DOS Process Agent | 791 9TH AVENUE, APT 3S, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN KOES | Agent | 56 WEST 16TH STREET, SUITE 12, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEVEN KOES | Chief Executive Officer | 791 9TH AVENUE, APT 3S, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2009-08-26 | Address | 5 WEST 16TH STREET, SUITE 12, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729000199 | 2014-07-29 | CERTIFICATE OF DISSOLUTION | 2014-07-29 |
140123000501 | 2014-01-23 | ANNULMENT OF DISSOLUTION | 2014-01-23 |
DP-2039242 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090826002420 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070920000505 | 2007-09-20 | CERTIFICATE OF INCORPORATION | 2007-09-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State