OUR STUFF, INC.

Name: | OUR STUFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 1793830 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 240 EAST 55TH STREET, 9A, NEW YORK, NY, United States, 10022 |
Principal Address: | 60 EILER LANE, NEW YORK, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER R LEE | Chief Executive Officer | 60 EILER LANE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 EAST 55TH STREET, 9A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2024-04-17 | Address | 240 EAST 55TH STREET, 9A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-16 | 2024-04-17 | Address | 60 EILER LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2005-05-11 | 2019-05-07 | Address | 60 EILER LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2004-12-17 | 2006-03-16 | Address | 331 EAST 71ST ST, #4E, NEW YORK, NY, 10021, 4736, USA (Type of address: Principal Executive Office) |
2004-12-17 | 2006-03-16 | Address | 331 EAST 71ST ST, #4E, NEW YORK, NY, 10021, 4736, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417000838 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
190507000195 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
140403002327 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120314002097 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100317002710 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State