Name: | MOTIF PRINT DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1808035 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 110 W 40TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 W 40TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEPHEN JOHNSON | Chief Executive Officer | 1735 YORK AVE #14A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-30 | 1996-05-09 | Address | 110 WEST 40TH STREET 19TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1661518 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980317002108 | 1998-03-17 | BIENNIAL STATEMENT | 1998-03-01 |
960509002426 | 1996-05-09 | BIENNIAL STATEMENT | 1996-03-01 |
940330000560 | 1994-03-30 | CERTIFICATE OF INCORPORATION | 1994-03-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State