Name: | CORINTHIAN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1974 (50 years ago) |
Date of dissolution: | 29 Feb 2024 |
Entity Number: | 357414 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 500 EIGHTH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | 500 8TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 EIGHTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LARRY MILLER | Chief Executive Officer | 101 W 79TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2024-03-13 | Address | 500 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-09-18 | 2024-03-13 | Address | 101 W 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1974-12-05 | 2024-02-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1974-12-05 | 2012-07-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-12-05 | 2012-07-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003531 | 2024-02-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-29 |
130225002209 | 2013-02-25 | BIENNIAL STATEMENT | 2012-12-01 |
120726000069 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
110208002443 | 2011-02-08 | BIENNIAL STATEMENT | 2010-12-01 |
081222002485 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State