Name: | PARAMITA DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1995 (30 years ago) |
Date of dissolution: | 12 Sep 2001 |
Entity Number: | 1941143 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 246 5TH AVE, 407, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 5TH AVE, 407, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARY LO | Chief Executive Officer | 246 5TH AVE, 407, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-04 | 1999-08-17 | Address | 246 5TH AVE, STE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-08-04 | 1999-08-17 | Address | 246 5TH AVE, STE 201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1999-08-17 | Address | 246 5TH AVE 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010912000138 | 2001-09-12 | CERTIFICATE OF DISSOLUTION | 2001-09-12 |
990817002075 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
970804002250 | 1997-08-04 | BIENNIAL STATEMENT | 1997-07-01 |
950721000334 | 1995-07-21 | CERTIFICATE OF INCORPORATION | 1995-07-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State