Search icon

CITYMAPS, INC.

Company Details

Name: CITYMAPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2010 (15 years ago)
Date of dissolution: 23 Aug 2022
Entity Number: 4010813
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 717 MADISON AVE, SUITE 3, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN KAUFER Chief Executive Officer 400 1ST AVE, NEEDHAM, MA, United States, 02494

History

Start date End date Type Value
2020-10-05 2022-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-02 2019-01-28 Address 400 1ST AVE, NEEDHAM, MA, 02494, USA (Type of address: Service of Process)
2018-10-02 2022-08-24 Address 400 1ST AVE, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220824000465 2022-08-23 CERTIFICATE OF TERMINATION 2022-08-23
201005060136 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-55702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006266 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State