Name: | GOTRYITON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2010 (14 years ago) |
Date of dissolution: | 05 Nov 2013 |
Entity Number: | 4005932 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | GOTRYITON, INC., 401 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10013 |
Principal Address: | 401 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARISSA EVANS | DOS Process Agent | GOTRYITON, INC., 401 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARISSA EVANS | Chief Executive Officer | GOTRYITON, INC., 401 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-12 | 2011-10-28 | Address | 11 EAST 1ST STREET PENTHOUSE 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105000076 | 2013-11-05 | CERTIFICATE OF TERMINATION | 2013-11-05 |
121012006340 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
111028000496 | 2011-10-28 | CERTIFICATE OF CHANGE | 2011-10-28 |
101012000684 | 2010-10-12 | APPLICATION OF AUTHORITY | 2010-10-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State