Name: | NOTIFYME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2019 (6 years ago) |
Date of dissolution: | 12 Apr 2024 |
Entity Number: | 5513034 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-04-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-13 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000578 | 2024-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-12 |
220930000661 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003792 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190313010622 | 2019-03-13 | CERTIFICATE OF INCORPORATION | 2019-03-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State