Search icon

ELECTROLYSIS PROFESSIONALS LTD.

Company Details

Name: ELECTROLYSIS PROFESSIONALS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1991 (34 years ago)
Date of dissolution: 05 Jun 2007
Entity Number: 1544831
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016
Principal Address: DIANA HIRSCH, 30 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 E. 40TH ST., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DIANA HIRSCH Chief Executive Officer 30 EAST 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-05-15 2005-06-23 Address 30 E. 40TH ST., NEW YORK, NY, 10016, 1201, USA (Type of address: Principal Executive Office)
2001-05-15 2003-05-02 Address 30 E. 40TH ST., NEW YORK, NY, 10016, 1201, USA (Type of address: Chief Executive Officer)
1997-05-27 2001-05-15 Address 30 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-12-10 2001-05-15 Address 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-12-10 2001-05-15 Address 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-05-27 Address 20 EAST 46 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-05-02 1992-12-10 Address 20 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605000230 2007-06-05 CERTIFICATE OF DISSOLUTION 2007-06-05
050623002745 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030502002721 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010515002924 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990514002079 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970527002288 1997-05-27 BIENNIAL STATEMENT 1997-05-01
000044006637 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921210002390 1992-12-10 BIENNIAL STATEMENT 1992-05-01
910502000103 1991-05-02 CERTIFICATE OF INCORPORATION 1991-05-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State