1E, INC.

Name: | 1E, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2007 (17 years ago) |
Date of dissolution: | 29 Apr 2022 |
Entity Number: | 3610108 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 244 madison avenue, #1052, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK BANFIELD | Chief Executive Officer | 244 MADISON AVENUE, #1052, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-02 | 2022-05-02 | Address | 1 PENN PLAZA, SUITE 2710, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2022-05-02 | 2022-05-02 | Address | 244 MADISON AVENUE, #1052, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-05-02 | 2022-05-02 | Address | 5 PENN PLAZA, 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2022-01-11 | Address | 5 PENN PLAZA, 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2022-01-11 | Address | 244 MADISON AVENUE, #1052, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502000974 | 2022-04-29 | CERTIFICATE OF TERMINATION | 2022-04-29 |
220111001733 | 2022-01-11 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-11 |
211201000366 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191230060369 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State