Name: | E.T. RETRO, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1094934 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | % KAUFMAN & GLUCK, 310 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTHER TOBI | Chief Executive Officer | % KAUFMAN & GLUCK, 310 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % KAUFMAN & GLUCK, 310 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 1993-08-26 | Address | C/O KAUFMAN & GLUCK, 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1993-08-26 | Address | C/O KAUFMAN & GLUCK, 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1993-08-26 | Address | C/O KAUFMAN & GLUCK, 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1986-07-01 | 1993-02-08 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1175811 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930826002888 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930208002704 | 1993-02-08 | BIENNIAL STATEMENT | 1992-07-01 |
B376410-4 | 1986-07-01 | CERTIFICATE OF INCORPORATION | 1986-07-01 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State