Name: | INTERNATIONAL STATIONERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1990 (35 years ago) |
Date of dissolution: | 01 Dec 2022 |
Entity Number: | 1447041 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 88 EAST BROADWAY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 EAST BROADWAY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
YIU WA HUI | Chief Executive Officer | 88 EAST BROADWAY / #136, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-03 | 2023-02-18 | Address | 88 EAST BROADWAY / #136, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2023-02-18 | Address | 88 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2004-06-18 | 2010-06-03 | Address | 88 EAST BROADWAY, #136, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2010-06-03 | Address | 88 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2004-06-18 | Address | 88 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230218000382 | 2022-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-01 |
100603002039 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080714002722 | 2008-07-14 | BIENNIAL STATEMENT | 2008-05-01 |
060516003710 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040618002721 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State