Name: | ZELETIN DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1691020 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | % 12 EAST 41ST STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 600 BROADWAY, SUITE 4A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAE ZELETINEANU | Chief Executive Officer | 600 BROADWAY, SUITE 4A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % 12 EAST 41ST STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1993-01-22 | Name | ZELETIN DESIGNS, LTD. |
1993-01-04 | 1993-01-07 | Name | ZELETIN GRAPHICS, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1353304 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940725002006 | 1994-07-25 | BIENNIAL STATEMENT | 1994-01-01 |
930122000001 | 1993-01-22 | CERTIFICATE OF AMENDMENT | 1993-01-22 |
930107000002 | 1993-01-07 | CERTIFICATE OF AMENDMENT | 1993-01-07 |
930104000135 | 1993-01-04 | CERTIFICATE OF INCORPORATION | 1993-01-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State