Name: | NYC SHOWROOM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1993 (32 years ago) |
Date of dissolution: | 16 Jun 2004 |
Entity Number: | 1740021 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TRENDMASTER INC, 611 N 10TH ST STE 555, ST LOUIS, MO, United States, 63101 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RUSSELL HORNSBY | Chief Executive Officer | 611 N 10TH ST, ST LOUIS, MO, United States, 63101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040616001005 | 2004-06-16 | CERTIFICATE OF DISSOLUTION | 2004-06-16 |
030429000847 | 2003-04-29 | ANNULMENT OF DISSOLUTION | 2003-04-29 |
DP-1338825 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970820002046 | 1997-08-20 | BIENNIAL STATEMENT | 1997-07-01 |
960424002770 | 1996-04-24 | BIENNIAL STATEMENT | 1995-07-01 |
930707000272 | 1993-07-07 | CERTIFICATE OF INCORPORATION | 1993-07-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State