MOLTEN MARKETS, INC.

Name: | MOLTEN MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2012 (13 years ago) |
Date of dissolution: | 07 Nov 2022 |
Entity Number: | 4237567 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 143 ROWAYTON AVE, ROWAYTON, CT, United States, 06853 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIMON WILSON-TAYLOR | Chief Executive Officer | 143 ROWAYTON AVE, ROWAYTON, CT, United States, 06853 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-20 | 2022-11-08 | Address | 143 ROWAYTON AVE, ROWAYTON, CT, 06853, USA (Type of address: Chief Executive Officer) |
2022-07-20 | 2022-11-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-20 | 2022-11-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-10 | 2022-07-20 | Address | 143 ROWAYTON AVE, ROWAYTON, CT, 06853, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2022-07-20 | Address | 143 ROWAYTON AVE, ROWAYTON, CT, 06853, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108000399 | 2022-11-07 | CERTIFICATE OF TERMINATION | 2022-11-07 |
220720003047 | 2022-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-19 |
140410006526 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120427000909 | 2012-04-27 | APPLICATION OF AUTHORITY | 2012-04-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State