Name: | ALL CITI INTERIORS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1986 (38 years ago) |
Date of dissolution: | 06 Jul 1998 |
Entity Number: | 1107270 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 845 3RD AVE, 13TH FL, NEW YORK, NY, United States, 10022 |
Address: | 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANCES MILITO | Chief Executive Officer | 845 3RD AVE, 13TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1996-09-03 | Address | 61 WEST 74TH STREET, NEW YORK, NY, 10023, 2451, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1996-09-03 | Address | 61 WEST 74TH STREET, NEW YORK, NY, 10023, 2451, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1996-09-03 | Address | 61 WEST 74TH STREET, NEW YORK, NY, 10023, 2451, USA (Type of address: Service of Process) |
1986-08-26 | 1993-04-15 | Address | 44 WEST 74TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980706000411 | 1998-07-06 | CERTIFICATE OF DISSOLUTION | 1998-07-06 |
960903002427 | 1996-09-03 | BIENNIAL STATEMENT | 1996-08-01 |
930415003287 | 1993-04-15 | BIENNIAL STATEMENT | 1992-08-01 |
B394798-4 | 1986-08-26 | CERTIFICATE OF INCORPORATION | 1986-08-26 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State