Name: | CONCRETEPLATFORM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2013 (12 years ago) |
Date of dissolution: | 25 Oct 2022 |
Entity Number: | 4496207 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 240 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TRISTAN ROGERS CEO | Chief Executive Officer | CONCRETE MEDIA LTD., 9 NORTHBURGH STREET, LONDON, EN, United Kingdom, EC1V-0AH |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-14 | 2022-10-26 | Address | CONCRETE MEDIA LTD., 9 NORTHBURGH STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2013-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-05 | 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 |
---|---|---|---|
221026000222 | 2022-10-25 | CERTIFICATE OF TERMINATION | 2022-10-25 |
SR-65780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151214006128 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
131205000025 | 2013-12-05 | APPLICATION OF AUTHORITY | 2013-12-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State