Search icon

CHRYSALA POST MASTECTOMY BOUTIQUE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARGARET T DIETRICH Chief Executive Officer 117-01 PARK LANE SOUTH, APT C3L, KEW GARDENS, NY, United States, 11418

DOS Process Agent

Name Role Address
MARGARET T DIETRICH DOS Process Agent 117-01 PARK LANE SOUTH, APT C3L, KEW GARDENS, NY, United States, 11418

History

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)

Filings

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