Search icon

SWINGTIME BALLROOM AND LATIN DANCE STUDIOS, INC.

Company Details

Name: SWINGTIME BALLROOM AND LATIN DANCE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1990 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1494691
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 37 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIANE LACHTRUPP Chief Executive Officer 37 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-12-28 2001-01-12 Address 1780 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-12-28 2001-01-12 Address 1780 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-12-28 2001-01-12 Address 1780 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-01-07 1998-12-28 Address ATTENTION: PRESIDENT, 1780 BROADWAY 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-12-11 1991-01-07 Address ATT: STEVEN D. TANZER,ESQ., 153 EAST 53RD ST.54TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857712 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010112002286 2001-01-12 BIENNIAL STATEMENT 2000-12-01
981228002309 1998-12-28 BIENNIAL STATEMENT 1998-12-01
961030000128 1996-10-30 ERRONEOUS ENTRY 1996-10-30
DP-1257580 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
910107000097 1991-01-07 CERTIFICATE OF CHANGE 1991-01-07
901211000420 1990-12-11 CERTIFICATE OF INCORPORATION 1990-12-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State