Search icon

NYC SHOWROOM CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RUSSELL HORNSBY Chief Executive Officer 611 N 10TH ST, ST LOUIS, MO, United States, 63101

Filings

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