DUCHAMP'S IRREVERENT GUIDING SPIRIT, INC.

Name: | DUCHAMP'S IRREVERENT GUIDING SPIRIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1992 (33 years ago) |
Entity Number: | 1621899 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 15 GRAMERCY PARK SOUTH STE 11B, NEW YORK CITY, NY, United States, 10003 |
Principal Address: | 15 GRAMERCY PARK SOUTH STE 11B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHEA ALEANDER | Chief Executive Officer | 15 GRAMERAY PARK S, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 GRAMERCY PARK SOUTH STE 11B, NEW YORK CITY, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2025-07-02 | Address | 15 GRAMERAY PARK S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2012-06-18 | Address | 15 GRAMERAY PARK S 11B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2010-03-30 | Address | 15 GRAMERCY PARK SOUTH, STE 11B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2025-07-02 | Address | 15 GRAMERCY PARK SOUTH STE 11B, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process) |
2002-03-05 | 2008-03-03 | Address | 115 WOOSTER ST, #2R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702002042 | 2025-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-26 |
140318006138 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120618002017 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
100330002676 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080303003213 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State