Name: | N-900, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1726422 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON J BORG | DOS Process Agent | 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH KLEIN | Chief Executive Officer | PO BOX 2060, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-19 | 2003-10-08 | Address | 315 WEST 57 ST, NEW YORK, NY, 10019, 3142, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 1997-05-21 | Address | 1500 BROADWAY, NEW YORK, NY, 10036, 4015, USA (Type of address: Principal Executive Office) |
1995-09-19 | 1997-05-21 | Address | 1500 BROADWAY, NEW YORK, NY, 10036, 4015, USA (Type of address: Service of Process) |
1993-05-13 | 1995-09-19 | Address | 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858496 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
031008002834 | 2003-10-08 | BIENNIAL STATEMENT | 2003-05-01 |
010529002382 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
970521002176 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
950919002283 | 1995-09-19 | BIENNIAL STATEMENT | 1995-05-01 |
930513000213 | 1993-05-13 | CERTIFICATE OF INCORPORATION | 1993-05-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State