Name: | DOROTHY & NAOMI KIDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1993 (32 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 1708162 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 131 WEST 33 ST., ROOM 306, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 WEST 33 ST., ROOM 306, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DOROTHY LEIBOWITZ | Chief Executive Officer | 131 WEST 33 ST., ROOM 306, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-04 | 1997-05-05 | Address | 112 WEST 34TH ST, SUITE 484, NEW YORK, NY, 10120, 0101, USA (Type of address: Service of Process) |
1994-04-13 | 1997-05-05 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, 0101, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 1997-05-05 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, 0101, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1995-12-04 | Address | 112 WEST 34TH ST., SUITE 484, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990324000355 | 1999-03-24 | CERTIFICATE OF DISSOLUTION | 1999-03-24 |
970505002052 | 1997-05-05 | BIENNIAL STATEMENT | 1997-03-01 |
951204002142 | 1995-12-04 | BIENNIAL STATEMENT | 1995-03-01 |
940413002105 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930308000058 | 1993-03-08 | CERTIFICATE OF INCORPORATION | 1993-03-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State