Name: | SELWYN DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1963 (61 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 161356 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 217 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%MILTON BERGER | DOS Process Agent | 217 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C230356-2 | 1996-01-08 | ASSUMED NAME CORP INITIAL FILING | 1996-01-08 |
DP-930874 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
405740 | 1963-11-14 | CERTIFICATE OF INCORPORATION | 1963-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11718061 | 0215000 | 1978-12-13 | 36 E 12 ST, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 D07 IB |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-29 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State