Name: | PHILIP VOURDOUKIS FURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1713495 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 W 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP VOURDOUKIS | Chief Executive Officer | 150 W 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PHILIP VOURDOUKIS | DOS Process Agent | 150 W 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-13 | 1996-02-07 | Address | 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 1996-02-07 | Address | 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-04-13 | 1996-02-07 | Address | 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-04-08 | 1994-04-13 | Address | 150 WEST 30TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1993-03-25 | 1993-04-08 | Address | 150 WEST 30TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1718622 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960207002107 | 1996-02-07 | BIENNIAL STATEMENT | 1995-03-01 |
940413002525 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930408000435 | 1993-04-08 | CERTIFICATE OF AMENDMENT | 1993-04-08 |
930325000419 | 1993-03-25 | CERTIFICATE OF INCORPORATION | 1993-03-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State