Name: | 242, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1989 (36 years ago) |
Date of dissolution: | 03 Dec 2003 |
Entity Number: | 1353375 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: BEA DRECHSLER, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | ATTN: BEA DRECHSLER, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY D'OFFAY | Chief Executive Officer | 9 AND 23 DERING STREET, NEW BOND STREET, LONDON, ENGLAND, United Kingdom, WIR9A-A |
Name | Role | Address |
---|---|---|
C/O KAYE, SCHOLER, FIERMAN, HAYS & HANDLER | DOS Process Agent | ATTN: BEA DRECHSLER, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1997-05-29 | Address | ATTN: BEA DRECHSLER, ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1989-05-16 | 1993-03-01 | Address | HANDLER, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031203000259 | 2003-12-03 | CERTIFICATE OF DISSOLUTION | 2003-12-03 |
010706002176 | 2001-07-06 | BIENNIAL STATEMENT | 2001-05-01 |
000712002442 | 2000-07-12 | BIENNIAL STATEMENT | 2000-05-01 |
970529002813 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
961119000389 | 1996-11-19 | CERTIFICATE OF AMENDMENT | 1996-11-19 |
930629002779 | 1993-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
930301002733 | 1993-03-01 | BIENNIAL STATEMENT | 1992-05-01 |
C011650-4 | 1989-05-16 | CERTIFICATE OF INCORPORATION | 1989-05-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State