Search icon

641296 (US) INC.

Company Details

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

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES DECARLE, PRESIDENT Chief Executive Officer 189 GORE AVENUE, VANCOUVER, BC, Canada, V6A-2Z1

History

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)

Filings

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