Search icon

EFFECT INC.

Company Details

Name: EFFECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1988 (37 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1251525
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 875 FIFTH AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUSTIN HEARST DOS Process Agent 875 FIFTH AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
AUSTIN HEARST Chief Executive Officer 875 FIFTH AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1988-04-08 1993-04-28 Address 875 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930623000445 1993-06-23 CERTIFICATE OF DISSOLUTION 1993-06-23
930428002615 1993-04-28 BIENNIAL STATEMENT 1992-04-01
B625455-3 1988-04-08 CERTIFICATE OF INCORPORATION 1988-04-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State