Name: | DECORATIVE ARTS AND INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1917788 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 164 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE ROMOSER | DOS Process Agent | 164 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LESLIE ROMOSER | Chief Executive Officer | 164 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 1999-07-15 | Address | 125 EAST 84TH ST, NEW YORK, NY, 10028, 0938, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 1999-07-15 | Address | 125 EAST 84TH ST, 8C, NEW YORK, NY, 10028, 0938, USA (Type of address: Principal Executive Office) |
1997-05-28 | 1999-07-15 | Address | 125 EAST 84TH ST, NEW YORK, NY, 10028, 0938, USA (Type of address: Service of Process) |
1995-05-01 | 1997-05-28 | Address | 125 EAST 84TH ST APT 8C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1645379 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990715002348 | 1999-07-15 | BIENNIAL STATEMENT | 1999-05-01 |
970528002274 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
950606000362 | 1995-06-06 | CERTIFICATE OF AMENDMENT | 1995-06-06 |
950501000414 | 1995-05-01 | CERTIFICATE OF INCORPORATION | 1995-05-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State