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
Name | Role | Address |
---|---|---|
DIANE LACHTRUPP | Chief Executive Officer | 37 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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