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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DIANA HIRSCH | Chief Executive Officer | 30 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
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) |
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