Name: | THETA EPSILON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1965 (60 years ago) |
Date of dissolution: | 13 Aug 1998 |
Entity Number: | 186380 |
ZIP code: | 10265 |
County: | New York |
Place of Formation: | New York |
Address: | 15 AMITY POINTE COURT, CLIFTON PARK, NY, United States, 10265 |
Principal Address: | 1401 EYE ST N.W., SUITE 530, WASHINGTON, DC, United States, 20005 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOLLY KENNEDY PASSANTINO, ESQ. | DOS Process Agent | 15 AMITY POINTE COURT, CLIFTON PARK, NY, United States, 10265 |
Name | Role | Address |
---|---|---|
LADISLAUS VON HOFFMANN | Chief Executive Officer | 1401 EYE ST N.W., SUITE 530, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-13 | 1997-02-13 | Address | 399 KNOLLWOOD RD. / SUITE 112, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1992-12-01 | 1997-05-09 | Address | 901 FIFTEENTH STREET, N.W. SUITE 1000, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-05-09 | Address | 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office) |
1987-10-19 | 1993-01-13 | Address | 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
1986-10-17 | 1987-10-19 | Address | %FOX GLYNN & MELAMED, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C304925-2 | 2001-07-18 | ASSUMED NAME CORP INITIAL FILING | 2001-07-18 |
980813000025 | 1998-08-13 | CERTIFICATE OF DISSOLUTION | 1998-08-13 |
970509002509 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
970213000001 | 1997-02-13 | CERTIFICATE OF CHANGE | 1997-02-13 |
000042007615 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State