Name: | LOOK OF SUCCESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1989 (36 years ago) |
Date of dissolution: | 11 May 2009 |
Entity Number: | 1382612 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 70 MILLWOOD ROAD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADELINE MULHOLLAND | DOS Process Agent | 70 MILLWOOD ROAD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
MADELINE MULHOLLAND | Chief Executive Officer | 70 MILLWOOD ROAD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-06 | 1993-06-30 | Address | 92 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090511000731 | 2009-05-11 | CERTIFICATE OF DISSOLUTION | 2009-05-11 |
010827002171 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
990923002233 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970911002096 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
940224002560 | 1994-02-24 | BIENNIAL STATEMENT | 1993-09-01 |
931208002440 | 1993-12-08 | BIENNIAL STATEMENT | 1993-09-01 |
930630002137 | 1993-06-30 | BIENNIAL STATEMENT | 1992-09-01 |
C052242-3 | 1989-09-06 | CERTIFICATE OF INCORPORATION | 1989-09-06 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State