Name: | DECOR CRAFT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1990 (35 years ago) |
Date of dissolution: | 23 Jan 2024 |
Entity Number: | 1485889 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, United States, 02852 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MARC PERLMAN | Chief Executive Officer | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, United States, 02852 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-01-24 | Address | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-01-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2015-06-22 | 2020-11-02 | Address | 133 MATHEWSON STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2015-06-22 | Address | 275 WESTMINSTER ST, STE 555, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124000353 | 2024-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-23 |
221109000361 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201102063015 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-112053 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190222060296 | 2019-02-22 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State