Name: | CRUNCHED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2010 (15 years ago) |
Date of dissolution: | 08 Feb 2016 |
Entity Number: | 3968377 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 41 EAST 11TH ST, 2ND FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 EAST 11TH ST, 2ND FL, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SEAN BLACK | Chief Executive Officer | 5100 VALLEY PARK RD, DOYLESTOWN, PA, United States, 18902 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-01 | 2013-06-20 | Address | 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160208000556 | 2016-02-08 | CERTIFICATE OF TERMINATION | 2016-02-08 |
130620002410 | 2013-06-20 | BIENNIAL STATEMENT | 2012-07-01 |
120907001066 | 2012-09-07 | CERTIFICATE OF AMENDMENT | 2012-09-07 |
100701000054 | 2010-07-01 | APPLICATION OF AUTHORITY | 2010-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State