Name: | ENVIROCHROME INTERIORS & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1990 (34 years ago) |
Date of dissolution: | 24 Feb 2022 |
Entity Number: | 1486038 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 80 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GERALD P ROTHSCHILD | Chief Executive Officer | BRIAN P ROTHSCHILD, 80 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-10 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-18 | 2022-02-24 | Address | BRIAN P ROTHSCHILD, 80 PARK AVE, NEW YORK, NY, 10016, 2553, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2022-02-24 | Address | 80 PARK AVE, NEW YORK, NY, 10016, 2553, USA (Type of address: Service of Process) |
1990-11-02 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-11-02 | 1995-05-18 | Address | 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224001524 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
101124002930 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081103002378 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061025002122 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041214002078 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021018002584 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
001107002307 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981027002250 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
961114002151 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
950518002234 | 1995-05-18 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State