Name: | BOSE PACIA MODERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1995 (30 years ago) |
Date of dissolution: | 10 Mar 2010 |
Entity Number: | 1881030 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 508 WEST 26TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUMITA BOSE | Chief Executive Officer | 508 WEST 26TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 508 WEST 26TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-24 | 2007-02-22 | Address | 508 W. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5515, USA (Type of address: Service of Process) |
2001-01-24 | 2007-02-22 | Address | 508 W. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5515, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2007-02-22 | Address | 508 W. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5515, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2001-01-24 | Address | 580 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2001-01-24 | Address | 580 BROADWAY #202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2001-01-24 | Address | 580 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1995-01-03 | 1999-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-01-03 | 1997-04-10 | Address | 1 IRVING PLACE U-21A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100310000901 | 2010-03-10 | CERTIFICATE OF DISSOLUTION | 2010-03-10 |
090211002671 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070222002194 | 2007-02-22 | BIENNIAL STATEMENT | 2007-01-01 |
050401002034 | 2005-04-01 | BIENNIAL STATEMENT | 2005-01-01 |
040123002802 | 2004-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010124002003 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990223002087 | 1999-02-23 | BIENNIAL STATEMENT | 1999-01-01 |
990217000777 | 1999-02-17 | CERTIFICATE OF AMENDMENT | 1999-02-17 |
970410002405 | 1997-04-10 | BIENNIAL STATEMENT | 1997-01-01 |
950103000537 | 1995-01-03 | CERTIFICATE OF INCORPORATION | 1995-01-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State