Name: | MAPPLETHORP GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2014 |
Entity Number: | 1701663 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GEORGE REGIS, ESQ., 680 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O MEIBACH EPSTEIN & REGIS, 680 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIBACH EPSTEIN & REGIS | DOS Process Agent | ATTN: GEORGE REGIS, ESQ., 680 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL MELCHIONDO | Chief Executive Officer | C/O D.A.M. LTD., 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1994-03-22 | Address | 680 FIFTH AVE., 5TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625000516 | 2014-06-25 | CERTIFICATE OF DISSOLUTION | 2014-06-25 |
970513002443 | 1997-05-13 | BIENNIAL STATEMENT | 1997-02-01 |
940322002072 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
930202000071 | 1993-02-02 | CERTIFICATE OF INCORPORATION | 1993-02-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State