THIRD AVENUE LOVE INC.

Name: | THIRD AVENUE LOVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1985 (40 years ago) |
Date of dissolution: | 10 Mar 2005 |
Entity Number: | 1002426 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LOVE STORES, 237 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Principal Address: | 237 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. SUSSNER | DOS Process Agent | C/O LOVE STORES, 237 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARVIN PUTTER | Chief Executive Officer | C/O LOVE STORES, 237 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2001-06-27 | Address | LOVE STORES, 625 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-06-28 | 2001-06-27 | Address | C/O LOVE STORES, 625 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2001-06-27 | Address | 625 WEST 51ST ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-06-17 | 1999-06-28 | Address | 10 COLUMBUS CIRCLE, SUITE 2260, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-06-17 | 1999-06-28 | Address | 10 COLUMBUS CIRCLE, SUTIE 2260, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050310000324 | 2005-03-10 | CERTIFICATE OF DISSOLUTION | 2005-03-10 |
030523002300 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010627002350 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990628002324 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970617002305 | 1997-06-17 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State