Name: | THE DENBY POTTERY COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1993 (32 years ago) |
Date of dissolution: | 14 Oct 1997 |
Entity Number: | 1699455 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | C/O REID & PRIEST, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 65 CLYDE RD, SOMERSET, NJ, United States, 08873 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN N RILEY | Chief Executive Officer | 65 CLYDE RD, SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
ATTN: FRANCOIS CHATEAU | DOS Process Agent | C/O REID & PRIEST, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-10 | 1997-10-14 | Address | 65 CLYDE RD, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
1993-02-02 | 1997-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-02-02 | 1996-01-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971014000083 | 1997-10-14 | SURRENDER OF AUTHORITY | 1997-10-14 |
960110002022 | 1996-01-10 | BIENNIAL STATEMENT | 1994-02-01 |
930202000375 | 1993-02-02 | APPLICATION OF AUTHORITY | 1993-02-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State