Search icon

1992 ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RUSSELL SHANKS Chief Executive Officer 444 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % ELIAS GOODMAN & SHANKS, 444 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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