Name: | 641296 (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 14 Sep 2015 |
Entity Number: | 4078911 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 189 GORE AVENUE, VANCOUVER, BC, Canada, V6A-2Z1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES DECARLE, PRESIDENT | Chief Executive Officer | 189 GORE AVENUE, VANCOUVER, BC, Canada, V6A-2Z1 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57172 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150914000504 | 2015-09-14 | CERTIFICATE OF TERMINATION | 2015-09-14 |
150420006147 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130419006103 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110408000100 | 2011-04-08 | APPLICATION OF AUTHORITY | 2011-04-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State