Name: | ALLISON GREETINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 1690301 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-24 | 1996-11-19 | Name | THE HERITAGE COLLECTION, INC. |
1992-12-30 | 1996-09-24 | Name | ALLISON GREETINGS, INC. |
1992-12-30 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-12-30 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682409 | 2003-09-24 | DISSOLUTION BY PROCLAMATION | 2003-09-24 |
991116000028 | 1999-11-16 | CERTIFICATE OF CHANGE | 1999-11-16 |
961119000012 | 1996-11-19 | CERTIFICATE OF MERGER | 1996-11-19 |
960924000629 | 1996-09-24 | CERTIFICATE OF AMENDMENT | 1996-09-24 |
921230000044 | 1992-12-30 | CERTIFICATE OF INCORPORATION | 1992-12-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State