CORTICAL INTERACTIVE, INC.
Headquarter
Name: | CORTICAL INTERACTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2014 (11 years ago) |
Date of dissolution: | 30 Aug 2021 |
Entity Number: | 4618094 |
ZIP code: | 14221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 2472 BROADWAY,, SUITE 358, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
RICHARD RAMDAT | Chief Executive Officer | 2472 BROADWAY,, SUITE 358, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2022-04-05 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-09-18 | 2022-04-05 | Address | 2472 BROADWAY,, SUITE 358, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2019-09-18 | Address | 28 W 87TH ST, APT 2A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2017-08-02 | 2019-09-18 | Address | 28 W 87TH ST, APT 2A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2016-06-15 | 2020-08-07 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405002668 | 2021-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-30 |
200807060371 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
190918002072 | 2019-09-18 | AMENDMENT TO BIENNIAL STATEMENT | 2018-08-01 |
180802006739 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
170802006953 | 2017-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State