Name: | ATHENAEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1784511 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERTS & HOLLAND LLP, 825 EIGHTH AVE, 37TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTENTION: SANFORD H GOLDBERG | DOS Process Agent | ROBERTS & HOLLAND LLP, 825 EIGHTH AVE, 37TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 1996-03-20 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1638853 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000320003433 | 2000-03-20 | BIENNIAL STATEMENT | 2000-01-01 |
980407002641 | 1998-04-07 | BIENNIAL STATEMENT | 1998-01-01 |
960320002228 | 1996-03-20 | BIENNIAL STATEMENT | 1996-01-01 |
940202000160 | 1994-02-02 | CERTIFICATE OF AMENDMENT | 1994-02-02 |
940104000209 | 1994-01-04 | CERTIFICATE OF INCORPORATION | 1994-01-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State