THE CORPORATE PRESENCE, INC.
Headquarter
Name: | THE CORPORATE PRESENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1982 (43 years ago) |
Entity Number: | 801057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WALL ST, 24TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
JOSEPH P REYNOLDS | Chief Executive Officer | 48 WALL ST, 24TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2019-08-05 | Address | 10 E 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-12 | 2015-01-20 | Address | 19 WEST 21ST ST / SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2015-01-20 | Address | 399 PARK AVENUE / 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-10-12 | 2015-01-20 | Address | 19 WEST 21ST ST / SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2010-10-12 | Address | 399 PARK AVE 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805000673 | 2019-08-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-08-05 |
SR-85328 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150120002019 | 2015-01-20 | BIENNIAL STATEMENT | 2014-10-01 |
141222000608 | 2014-12-22 | ANNULMENT OF DISSOLUTION | 2014-12-22 |
DP-2108734 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State