Name: | 1992 ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1606147 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % ELIAS GOODMAN & SHANKS, 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL SHANKS | Chief Executive Officer | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % ELIAS GOODMAN & SHANKS, 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1994-01-07 | Address | 444 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1994-01-07 | Address | 444 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1994-01-07 | Address | 444 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-01-27 | 1993-05-13 | Address | ATTN: PAUL GOODMAN, 444 MADISON AVENUE, 41ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1353938 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940107002068 | 1994-01-07 | BIENNIAL STATEMENT | 1993-01-01 |
930513002841 | 1993-05-13 | BIENNIAL STATEMENT | 1993-01-01 |
920127000017 | 1992-01-27 | CERTIFICATE OF INCORPORATION | 1992-01-27 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State