Name: | EAST-WEST VARIETY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2001498 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 300 WEST 55TH ST., #10W, NEW YORK CITY, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TAYLOR | Chief Executive Officer | 300 WEST 55TH, #10W, NEW YORK CITY, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WEST 55TH ST., #10W, NEW YORK CITY, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-12 | 1999-07-19 | Address | 300 W 55TH ST 310W, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 1999-07-19 | Address | 300 WEST 55TH ST APT 10W, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-02-12 | 1999-07-19 | Address | 300 WEST 55TH ST APT 10W, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-02-20 | 1998-02-12 | Address | 300 WEST 55TH STREET APT. 10W, NEW YORK CITY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860617 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
990719002166 | 1999-07-19 | BIENNIAL STATEMENT | 1999-02-01 |
980212002141 | 1998-02-12 | BIENNIAL STATEMENT | 1998-02-01 |
960220000194 | 1996-02-20 | CERTIFICATE OF INCORPORATION | 1996-02-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State