Name: | 11501 CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1982 (42 years ago) |
Date of dissolution: | 07 Apr 1987 |
Entity Number: | 801353 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-02 | 1986-03-10 | Name | CDA INVESTMENT TECHNOLOGIES, INC. |
1982-10-28 | 1984-11-02 | Name | COMPUTER DIRECTIONS ADVISORS, INC. |
1982-10-28 | 1984-11-02 | Address | 111 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1982-10-28 | 1984-11-02 | Address | 11501 GEORGIA AVE., SLIVER SPRING, MD, 20902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B480889-2 | 1987-04-07 | CERTIFICATE OF TERMINATION | 1987-04-07 |
B331276-2 | 1986-03-10 | CERTIFICATE OF AMENDMENT | 1986-03-10 |
B157725-4 | 1984-11-02 | CERTIFICATE OF AMENDMENT | 1984-11-02 |
A915484-9 | 1982-10-28 | APPLICATION OF AUTHORITY | 1982-10-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State