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
Name | Role | Address |
---|---|---|
JANKLOW & ASHLEY | DOS Process Agent | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HAROLD I DRUCKER | Chief Executive Officer | 1365 YORK AVE, STE 21-E, NEW YORK, NY, United States, 10021 |
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) |
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