Name: | CHEEVAS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1993 (32 years ago) |
Date of dissolution: | 10 Apr 1998 |
Entity Number: | 1711310 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 5TH AVE, SUITE 1109, NEW YORK, NY, United States, 10016 |
Principal Address: | 303 5TH AVE, #1109, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUDHIR SHARMA | Chief Executive Officer | 14 FELTON AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 5TH AVE, SUITE 1109, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-21 | 1995-11-07 | Address | 76 EAST AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1995-11-07 | Address | 303 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1995-11-07 | Address | 303 5TH AVENUE, SUITE 1017, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980410000115 | 1998-04-10 | CERTIFICATE OF DISSOLUTION | 1998-04-10 |
951107002345 | 1995-11-07 | BIENNIAL STATEMENT | 1995-03-01 |
940321002092 | 1994-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
930318000079 | 1993-03-18 | CERTIFICATE OF INCORPORATION | 1993-03-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State