Name: | HELEN E. QUINN DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1994 (31 years ago) |
Date of dissolution: | 19 Jul 2001 |
Entity Number: | 1824570 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | MULHOLLAND & KNAPP LLP, 641 LEXINGTON AVE, 20TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | HELEN QUINN, 113 2ND PL STE 2, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W. MCGRATH, ESQ. | DOS Process Agent | MULHOLLAND & KNAPP LLP, 641 LEXINGTON AVE, 20TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HELEN QUINN | Chief Executive Officer | 113 2ND PL, STE 2, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-23 | 2000-09-05 | Address | LANE & MITTENDORF, 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-09-13 | 1998-04-23 | Address | % LANE & MITTENDORF, 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-27 | 1996-09-13 | Address | C/O LANE & MITTENDORF, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010719000141 | 2001-07-19 | CERTIFICATE OF DISSOLUTION | 2001-07-19 |
000905002009 | 2000-09-05 | BIENNIAL STATEMENT | 2000-05-01 |
980423002195 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960913002376 | 1996-09-13 | BIENNIAL STATEMENT | 1996-05-01 |
940527000190 | 1994-05-27 | CERTIFICATE OF INCORPORATION | 1994-05-27 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State