Name: | ETHERIOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4199609 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 222 W ADAMS, 11TH FLOOR, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEVIN MCCARTY | Chief Executive Officer | 222 W ADAMS, 11TH FLOOR, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-08 | 2016-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-08 | 2016-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2219289 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160309006281 | 2016-03-09 | BIENNIAL STATEMENT | 2016-02-01 |
160217000270 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
120208000012 | 2012-02-08 | APPLICATION OF AUTHORITY | 2012-02-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State