NAPA GROUP, INC.

Name: | NAPA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (39 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 1124558 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH ST / SUITE 2701, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 40TH ST / SUITE 2701, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER CHATZKY | Chief Executive Officer | 10 EAST 40TH ST / SUITE 2701, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-05 | 2023-10-05 | Address | 10 EAST 40TH ST / SUITE 2701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2023-10-05 | Address | 10 EAST 40TH ST / SUITE 2701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-11-16 | 2010-11-05 | Address | 10 E 40TH ST, STE 2701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-11-16 | 2010-11-05 | Address | 10 E 40TH ST, STE 2701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-11-16 | 2010-11-05 | Address | 10 E 40TH ST, STE 2701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003620 | 2023-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-05 |
101105002754 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081103002324 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061025002334 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041209002648 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State