Search icon

SEQUOYAH FASHION PLANNING CORPORATION

Company Details

Name: SEQUOYAH FASHION PLANNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1118342
ZIP code: 10026
County: New York
Place of Formation: New York
Address: C/O BARRY WIND & ASSOCIATES, 130 LENOX AVE / #519, NEW YORK, NY, United States, 10026
Principal Address: 130 LENOX AVE / #519, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BARRY WIND & ASSOCIATES, 130 LENOX AVE / #519, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
RENEE C. HUNTER Chief Executive Officer 130 LENOX AVE / #519, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
1998-11-24 2002-10-17 Address C/O BARRY WIND & ASSOCIATES, 315 WEST 23RD ST, NEW YORK, NY, 10122, 1993, USA (Type of address: Service of Process)
1993-11-04 2002-10-17 Address 315 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-11-04 1998-11-24 Address % BARRY WIND & ASSOCIATES, 315 WEST 23RD STREET, NEW YORK, NY, 10122, 1993, USA (Type of address: Service of Process)
1992-10-23 1993-11-04 Address 315 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-10-23 2002-10-17 Address 315 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2109964 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021017002530 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001010002156 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981124002189 1998-11-24 BIENNIAL STATEMENT 1998-10-01
961024002147 1996-10-24 BIENNIAL STATEMENT 1996-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State