Name: | ADMELD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2007 (17 years ago) |
Date of dissolution: | 06 Mar 2015 |
Entity Number: | 3584648 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTINE FLORES | Chief Executive Officer | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-04 | 2013-08-16 | Address | 230 PARK AVE S, STE 1201, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-12-04 | 2013-08-16 | Address | 230 PARK AVE S, STE 1201, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2007-10-24 | 2012-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-24 | 2012-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150306000155 | 2015-03-06 | CERTIFICATE OF TERMINATION | 2015-03-06 |
140708006192 | 2014-07-08 | BIENNIAL STATEMENT | 2013-10-01 |
130816006032 | 2013-08-16 | BIENNIAL STATEMENT | 2011-10-01 |
120119000351 | 2012-01-19 | CERTIFICATE OF CHANGE | 2012-01-19 |
091204002244 | 2009-12-04 | BIENNIAL STATEMENT | 2009-10-01 |
071024000914 | 2007-10-24 | APPLICATION OF AUTHORITY | 2007-10-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State