Name: | N.Y. SOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1413974 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 203 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DIMITHA PAPAUASILIOU | Chief Executive Officer | 203 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-12 | 1994-02-03 | Address | 203 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1284996 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940203002631 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930405003298 | 1993-04-05 | BIENNIAL STATEMENT | 1993-01-01 |
C096106-5 | 1990-01-12 | CERTIFICATE OF INCORPORATION | 1990-01-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State