Name: | CHRYSALA POST MASTECTOMY BOUTIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1993 (32 years ago) |
Date of dissolution: | 19 Apr 2002 |
Entity Number: | 1739328 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 117-01 PARK LANE SOUTH, APT C3L, KEW GARDENS, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET T DIETRICH | Chief Executive Officer | 117-01 PARK LANE SOUTH, APT C3L, KEW GARDENS, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MARGARET T DIETRICH | DOS Process Agent | 117-01 PARK LANE SOUTH, APT C3L, KEW GARDENS, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-18 | 1997-07-23 | Address | APARTMENT C3C, 117-01 PARKLANE SOUTH, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process) |
1993-07-02 | 1993-10-18 | Address | APARTMENT C3L, 117-01 PARK LANE SOUTH, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020419000030 | 2002-04-19 | CERTIFICATE OF DISSOLUTION | 2002-04-19 |
990825002314 | 1999-08-25 | BIENNIAL STATEMENT | 1999-07-01 |
970723002162 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
931018000086 | 1993-10-18 | CERTIFICATE OF CHANGE | 1993-10-18 |
930702000259 | 1993-07-02 | CERTIFICATE OF INCORPORATION | 1993-07-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State