CHRISTY MACDOUGALL MITCHELL INC.

Name: | CHRISTY MACDOUGALL MITCHELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1986 (39 years ago) |
Date of dissolution: | 01 Apr 2003 |
Entity Number: | 1111402 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 304 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JUDITH GILBERT | Chief Executive Officer | 304 E 45TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1996-09-09 | Address | 304 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1989-05-10 | 1995-05-09 | Name | BURKHARDT & CHRISTY ADVERTISING, INC. |
1986-09-12 | 1989-05-10 | Name | BURKHARDT & CHRISTY, INC. |
1986-09-12 | 1993-04-28 | Address | MR. RONALD BURKHARDT, 265 EAST 66TH ST. 28D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030401000889 | 2003-04-01 | CERTIFICATE OF DISSOLUTION | 2003-04-01 |
981023002477 | 1998-10-23 | BIENNIAL STATEMENT | 1998-09-01 |
960909002656 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
950509000519 | 1995-05-09 | CERTIFICATE OF AMENDMENT | 1995-05-09 |
000056001389 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State