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
Name | Role | Address |
---|---|---|
CHRISTOPH LANGE, ESQ. WALTER, CONSTON, ALEXANDER & GREEN PC | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HEIKE WINDFELDER | Chief Executive Officer | 70 EAST 12TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10003 |
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