Search icon

FROM THE DESK OF, INC.

Company Details

Name: FROM THE DESK OF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1988 (36 years ago)
Date of dissolution: 16 May 2003
Entity Number: 1285537
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 1365 YORK AVE, STE 21-E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JANKLOW & ASHLEY DOS Process Agent 445 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HAROLD I DRUCKER Chief Executive Officer 1365 YORK AVE, STE 21-E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-09-15 2000-08-16 Address 1365 YORK AVENUE, SUITE 3-L, NEW YORK, NY, 10021, 4047, USA (Type of address: Chief Executive Officer)
1993-09-15 2000-08-16 Address 1365 YORK AVENUE, SUITE 3-L, NEW YORK, NY, 10021, 4047, USA (Type of address: Principal Executive Office)
1993-09-15 2002-07-31 Address 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-08-18 1993-09-15 Address 598 MADISON AVENUE, ATTN: SAMUEL NEWBORN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030516000708 2003-05-16 CERTIFICATE OF DISSOLUTION 2003-05-16
020731002315 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000816002260 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980828002379 1998-08-28 BIENNIAL STATEMENT 1998-08-01
930915002925 1993-09-15 BIENNIAL STATEMENT 1993-08-01
B675386-3 1988-08-18 CERTIFICATE OF INCORPORATION 1988-08-18

Date of last update: 23 Jan 2025

Sources: New York Secretary of State