Name: | PERSONALIZED MONOGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1327317 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 FLUSHING AVE UNIT 318, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSIF SALAMON | Chief Executive Officer | 100 ROSS ST APT 3L, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVE UNIT 318, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-17 | 2007-04-03 | Address | JOSIF SALAMON, 100 ROSS ST, APT 3L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750450 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
070403002869 | 2007-04-03 | BIENNIAL STATEMENT | 2007-02-01 |
030506000260 | 2003-05-06 | ANNULMENT OF DISSOLUTION | 2003-05-06 |
DP-1500723 | 1994-06-29 | DISSOLUTION BY PROCLAMATION | 1994-06-29 |
B743195-3 | 1989-02-17 | CERTIFICATE OF INCORPORATION | 1989-02-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State