Name: | TYPELIGHTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1937653 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 41 WEST 86TH STREET #7K, NEW YORK, NY, United States, 10024 |
Principal Address: | 41 W. 86TH ST., #7K, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KRUGMAN | DOS Process Agent | 41 WEST 86TH STREET #7K, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
DAVID S. BROWN | Chief Executive Officer | 625 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-03 | 1999-08-27 | Address | 140 WEST 79TH ST #10A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 1999-08-27 | Address | 41 WEST 86TH STREET #7K, NEW YORK, NY, 10024, 3610, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1997-07-03 | Address | 41 WEST 86TH STREET APT. 7K, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1619002 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990827002290 | 1999-08-27 | BIENNIAL STATEMENT | 1999-07-01 |
970703002240 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
950710000634 | 1995-07-10 | CERTIFICATE OF INCORPORATION | 1995-07-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State