Name: | ILLIRIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1995 (29 years ago) |
Date of dissolution: | 24 Dec 2004 |
Entity Number: | 1968800 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 940 3RD AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 940 3RD AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAVLOVSKY NATALIA | Chief Executive Officer | 444 EAST 87TH ST, APT 5B, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2001-10-25 | Address | 940 3RD AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2001-10-25 | Address | 132 E 45TH ST, 9A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-10-27 | 1999-11-10 | Address | 150 EAST 37 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041224000348 | 2004-12-24 | CERTIFICATE OF DISSOLUTION | 2004-12-24 |
011025002042 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
991110002423 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
951027000519 | 1995-10-27 | CERTIFICATE OF INCORPORATION | 1995-10-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State