Name: | CRETTOL MAYER DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1989 (35 years ago) |
Date of dissolution: | 04 May 2010 |
Entity Number: | 1391109 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 26 EAST 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016 |
Principal Address: | 26 E 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARIELLE G CRETTOL | Chief Executive Officer | 26 E 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 EAST 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2007-10-26 | Address | 180 BROADWAY, FL 12, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-11-23 | 2007-10-26 | Address | 180 BROADWAY, FL 12, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2007-10-26 | Address | 180 BROADWAY, FL 12, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2005-11-23 | Address | 180 BROADWAY, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-11-30 | 2005-11-23 | Address | 180 BROADWAY, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2005-11-23 | Address | 180 BROADWAY, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2001-11-30 | Address | 625 BROADWAY #10G, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2001-11-30 | Address | 625 BROADWAY #10G, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2001-11-30 | Address | 625 BROADWAY #10G, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1989-10-17 | 1993-01-28 | Address | 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100504000147 | 2010-05-04 | CERTIFICATE OF DISSOLUTION | 2010-05-04 |
071026002352 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
051123002066 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031114002329 | 2003-11-14 | BIENNIAL STATEMENT | 2003-10-01 |
011130002084 | 2001-11-30 | BIENNIAL STATEMENT | 2001-10-01 |
991027002678 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971017002581 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
931026003400 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
930128002135 | 1993-01-28 | BIENNIAL STATEMENT | 1992-10-01 |
C065911-5 | 1989-10-17 | CERTIFICATE OF INCORPORATION | 1989-10-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State