DESIGN BY PRISTINE, INC.

Name: | DESIGN BY PRISTINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2018 |
Entity Number: | 1439340 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 842 6TH AVENUE, NEW YORK, NY, United States, 10001 |
Principal Address: | 842 6TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CHUN | Chief Executive Officer | 842 6TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 842 6TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 2004-04-16 | Address | 842 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 2004-04-16 | Address | 842 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914000269 | 2018-09-14 | CERTIFICATE OF DISSOLUTION | 2018-09-14 |
100422003224 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080409002800 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060418002804 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040416002388 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State