Name: | CONTEXT-BASED 4CASTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2017 (8 years ago) |
Date of dissolution: | 05 Feb 2024 |
Entity Number: | 5094348 |
ZIP code: | 94119 |
County: | New York |
Place of Formation: | Delaware |
Address: | p.o. box 192523, SAN FRANCISCO, CA, United States, 94119 |
Principal Address: | 2 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
attn; tax department | DOS Process Agent | p.o. box 192523, SAN FRANCISCO, CA, United States, 94119 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BOB L. MARTIN (INTERIM) | Chief Executive Officer | 2 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-02-06 | Address | 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-15 | 2024-02-06 | Address | 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2023-03-15 | Address | 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-03-27 | 2021-03-09 | Address | 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-03-27 | 2023-03-15 | Address | 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002073 | 2024-02-05 | SURRENDER OF AUTHORITY | 2024-02-05 |
230315002428 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210309060957 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190327060345 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170301000681 | 2017-03-01 | APPLICATION OF AUTHORITY | 2017-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3020627309 | 2020-04-29 | 0202 | PPP | 311 W. 43RD ST, NEW YORK, NY, 10036-6413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State