Search icon

CONTEXT UNLIMITED, INC.

Company Details

Name: CONTEXT UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1980 (45 years ago)
Entity Number: 639348
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1001 Avenue of the Americas, 2nd floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
MEREL JULIA Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-18 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-19 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-19 Address 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-04 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-07-16 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-07-16 2024-12-18 Address 500 FIFTH AVENUE, GOLDBERG & STILLMAN, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218004219 2024-12-18 BIENNIAL STATEMENT 2024-12-18
241219002783 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
A683749-4 1980-07-16 CERTIFICATE OF INCORPORATION 1980-07-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State