Name: | MAUR-ICE DARYL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1992 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1679956 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O RSKP, 888 SEVENTH AVE 35TH FLR, NEW YORK, NY, United States, 10106 |
Address: | C/O SERLING, ROOKS & UNGAR, 10 COLUMBUS CIRCLE STE 2210, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LLOYD SERLING, ESQ. | DOS Process Agent | C/O SERLING, ROOKS & UNGAR, 10 COLUMBUS CIRCLE STE 2210, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DARYL M MITCHELL | Chief Executive Officer | C/O RSKP, 888 SEVENTH AVE 35TH FLR, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-18 | 1997-01-10 | Address | C/O RSSH, 888 SEVENTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1997-01-10 | Address | C/O RSSH, 888 SEVENTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1997-01-10 | Address | C/O SERLING, ROOKS & UNGAR, 10 COLUMBUS CIRCLE,SUITE2210, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1604521 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970110002287 | 1997-01-10 | BIENNIAL STATEMENT | 1996-11-01 |
940118002118 | 1994-01-18 | BIENNIAL STATEMENT | 1993-11-01 |
921112000447 | 1992-11-12 | CERTIFICATE OF INCORPORATION | 1992-11-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State