Search icon

SHORT LIST AMERICA, INC.

Company Details

Name: SHORT LIST AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1693433
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 70 EAST 12TH STREET, 10 C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPH LANGE, ESQ. WALTER, CONSTON, ALEXANDER & GREEN PC DOS Process Agent 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HEIKE WINDFELDER Chief Executive Officer 70 EAST 12TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1748663 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070308002425 2007-03-08 BIENNIAL STATEMENT 2007-01-01
030314002503 2003-03-14 BIENNIAL STATEMENT 2003-01-01
010228002406 2001-02-28 BIENNIAL STATEMENT 2001-01-01
930112000208 1993-01-12 CERTIFICATE OF INCORPORATION 1993-01-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State