Name: | TOWNSEND, MCCANN & CHOI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1991 (33 years ago) |
Date of dissolution: | 10 Apr 1998 |
Entity Number: | 1590707 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 126 E. 56TH ST., 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 E. 56TH ST., 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MS. JULIE A. CHOI | Chief Executive Officer | 119 E. 84TH ST., APT 2A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-20 | 1993-01-07 | Address | 12 HOOKER LANE, COS COB, CT, 06807, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980410000010 | 1998-04-10 | CERTIFICATE OF DISSOLUTION | 1998-04-10 |
940308002042 | 1994-03-08 | BIENNIAL STATEMENT | 1993-11-01 |
930107002245 | 1993-01-07 | BIENNIAL STATEMENT | 1992-11-01 |
920324000121 | 1992-03-24 | CERTIFICATE OF AMENDMENT | 1992-03-24 |
911120000073 | 1991-11-20 | CERTIFICATE OF INCORPORATION | 1991-11-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State