Name: | 1120 PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1989 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1387523 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: J D SEGRETI, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O MORRIS & MCVEIGH, 767 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS & MCVEIGH | DOS Process Agent | ATTN: J D SEGRETI, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD MCMORRIS | Chief Executive Officer | C/O MORRIS & MCVEIGH, 767 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1997-10-17 | Address | % MORRIS & MCVEIGH, 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1997-10-17 | Address | % MORRIS & MCVEIGH, 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1989-09-27 | 1993-05-14 | Address | MORRIS & MCVEIGH, 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746172 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
071029002684 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
030917002623 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
990922002440 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
971017002031 | 1997-10-17 | BIENNIAL STATEMENT | 1997-09-01 |
931025002296 | 1993-10-25 | BIENNIAL STATEMENT | 1993-09-01 |
930514002368 | 1993-05-14 | BIENNIAL STATEMENT | 1992-09-01 |
C059097-4 | 1989-09-27 | CERTIFICATE OF INCORPORATION | 1989-09-27 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State