Name: | LAW OFFICE OF SITRO PRADO DE LA CRUZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1993 (31 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1764535 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 232 MADISON AVENUE, SUITE #1200, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 MADISON AVENUE, SUITE #1200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SITRO DE LA CRUZ | Chief Executive Officer | 232 MADISON AVENUE, SUITE #1200, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-05 | 1999-11-29 | Address | 226 EAST 54TH ST, SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 1999-11-29 | Address | 226 EAST 54TH ST, SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-12-05 | 1999-11-29 | Address | 226 EAST 54TH ST, SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-10-15 | 1995-12-05 | Address | 226 EAST 54TH STREET, SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1578066 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
991129002382 | 1999-11-29 | BIENNIAL STATEMENT | 1999-10-01 |
951205002313 | 1995-12-05 | BIENNIAL STATEMENT | 1995-10-01 |
931015000167 | 1993-10-15 | CERTIFICATE OF INCORPORATION | 1993-10-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State