Search icon

MISTY SEA OF N.Y. INC.

Company Details

Name: MISTY SEA OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1987 (37 years ago)
Date of dissolution: 01 May 2012
Entity Number: 1214572
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 640 FIFTH AVE, 3RD FLR, NEW YORK, NY, United States, 10019
Principal Address: C/O SOLIL MANAGEMENT, 640 FIFTH AVE 3RD FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE GOLDMAN Chief Executive Officer C/O SOLIL MANAGEMENT, 640 FIFTH AVE 3RD FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 FIFTH AVE, 3RD FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1988-01-22 2010-01-20 Address 640 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-11-05 1988-01-22 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501000923 2012-05-01 CERTIFICATE OF DISSOLUTION 2012-05-01
111206002719 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100120002592 2010-01-20 BIENNIAL STATEMENT 2009-11-01
B593852-3 1988-01-22 CERTIFICATE OF AMENDMENT 1988-01-22
B563087-2 1987-11-05 CERTIFICATE OF INCORPORATION 1987-11-05

Date of last update: 23 Jan 2025

Sources: New York Secretary of State