Name: | CUPID'S TREASURES INC. - NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1990 (35 years ago) |
Date of dissolution: | 10 Sep 2014 |
Entity Number: | 1472119 |
ZIP code: | 19122 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 16420, PHILADEPHIA, PA, United States, 19122 |
Principal Address: | 217-A W 80TH ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 16420, PHILADEPHIA, PA, United States, 19122 |
Name | Role | Address |
---|---|---|
THOMAS W SHERWOOD | Chief Executive Officer | 649 W GLENWOOD AVE, PHILADELPHIA, PA, United States, 19140 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-12 | 2008-08-20 | Address | 3400 N 6TH ST, PHILADELPHIA, PA, 19140, 4554, USA (Type of address: Chief Executive Officer) |
2000-08-22 | 2006-09-12 | Address | THOMAS WILLIAM SHERWOOD, 600 N 3RD ST, PHILADELPHIA, PA, 19123, 2802, USA (Type of address: Service of Process) |
2000-03-21 | 2000-08-22 | Address | THE CORPORATION, 600 NORTH 3RD STREET, PHILADELPHIA, PA, 19123, 2802, USA (Type of address: Service of Process) |
1998-08-17 | 2006-09-12 | Address | 600 N 3RD ST, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2000-03-21 | Address | 217-A W 80TH ST, 1, NEW YORK, NY, 10024, 7002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910000540 | 2014-09-10 | CERTIFICATE OF DISSOLUTION | 2014-09-10 |
130315002277 | 2013-03-15 | BIENNIAL STATEMENT | 2012-08-01 |
100910002442 | 2010-09-10 | BIENNIAL STATEMENT | 2010-08-01 |
080820002815 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060912002333 | 2006-09-12 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State