Name: | ADELE GRODSKY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1991 (33 years ago) |
Date of dissolution: | 25 Sep 1996 |
Entity Number: | 1574640 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1050 SECOND AVENUE, GALLERY #14, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 SECOND AVENUE, GALLERY #14, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ADELE GRODSKY | Chief Executive Officer | 1050 SECOND AVENUE, GALLERY #14, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1993-09-28 | Address | 125 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1993-09-28 | Address | 125 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-09-12 | 1993-09-28 | Address | 125 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960925000084 | 1996-09-25 | CERTIFICATE OF DISSOLUTION | 1996-09-25 |
930928002471 | 1993-09-28 | BIENNIAL STATEMENT | 1993-09-01 |
930426002894 | 1993-04-26 | BIENNIAL STATEMENT | 1992-09-01 |
910912000047 | 1991-09-12 | CERTIFICATE OF INCORPORATION | 1991-09-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State