Name: | TREASURE SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (34 years ago) |
Date of dissolution: | 29 Mar 1999 |
Entity Number: | 1483454 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCOTT BREGMAN | DOS Process Agent | 641 LEXINGTON AVE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL BREGMAN | Chief Executive Officer | 641 LEXINGTON AVE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1998-10-27 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1998-10-27 | Address | 641 LEXINGTON AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1990-10-23 | 1998-10-27 | Address | 580 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990329000476 | 1999-03-29 | CERTIFICATE OF DISSOLUTION | 1999-03-29 |
981027002701 | 1998-10-27 | BIENNIAL STATEMENT | 1998-10-01 |
961118002179 | 1996-11-18 | BIENNIAL STATEMENT | 1996-10-01 |
930323002417 | 1993-03-23 | BIENNIAL STATEMENT | 1992-10-01 |
901023000216 | 1990-10-23 | CERTIFICATE OF INCORPORATION | 1990-10-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State