Name: | AZTEC DOOR SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1790085 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVENUE, 20TH FL., NEW YORK, NY, United States, 10017 |
Principal Address: | 791 EAT 132ND ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVEN R. TAUB, ATTORNEY-AT-LAW | DOS Process Agent | 355 LEXINGTON AVENUE, 20TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TIMOTHY G CHASE | Chief Executive Officer | 791 EAT 132ND ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-09 | 2004-11-15 | Address | 627 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-05-09 | 2004-11-15 | Address | 627 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2001-12-06 | Address | 627 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-01-25 | 1996-05-09 | Address | 211 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753565 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
041115002549 | 2004-11-15 | BIENNIAL STATEMENT | 2004-01-01 |
011206000179 | 2001-12-06 | CERTIFICATE OF AMENDMENT | 2001-12-06 |
960509002434 | 1996-05-09 | BIENNIAL STATEMENT | 1996-01-01 |
940125000378 | 1994-01-25 | CERTIFICATE OF INCORPORATION | 1994-01-25 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State