Search icon

CORYMORE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CORYMORE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2013 (12 years ago)
Date of dissolution: 14 Nov 2023
Entity Number: 4403766
ZIP code: 90067
County: New York
Place of Formation: California
Address: 1801 century park east 24th floor, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 century park east 24th floor, LOS ANGELES, CA, United States, 90067

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ANGELA L. SHAW Chief Executive Officer 1801 CENTURY PARK EAST 24TH FLOOR, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 1801 CENTURY PARK EAST 24TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 6420 WILSHIRE BLVD., SUITE 800, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 6420 WILSHIRE BLVD., SUITE 800, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 1801 CENTURY PARK EAST 24TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-11-14 Address 1801 CENTURY PARK EAST 24TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114004218 2023-11-14 SURRENDER OF AUTHORITY 2023-11-14
230515001778 2023-05-15 BIENNIAL STATEMENT 2023-05-01
221007001296 2022-10-06 CERTIFICATE OF CHANGE BY ENTITY 2022-10-06
221017000830 2022-10-05 AMENDMENT TO BIENNIAL STATEMENT 2022-10-05
220509002810 2022-05-06 CERTIFICATE OF CHANGE BY ENTITY 2022-05-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State