Search icon

THE SMALL DARK ROOM, INC.

Company Details

Name: THE SMALL DARK ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1996 (29 years ago)
Date of dissolution: 26 Jul 2012
Entity Number: 2040708
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 437 WEST 16TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 WEST 16TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD FOULSER Chief Executive Officer 437 WEST 16TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-07-07 2010-07-15 Address 437 WEST 16TH STREET, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-07-07 2010-07-15 Address 437 WEST 16TH ST, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-07-07 2010-07-15 Address 437 WEST 16TH STREET, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-01 2008-07-07 Address 437 WEST 16TH STREET, 4TH FLOOR REAR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-07-01 2008-07-07 Address 437 WEST 16TH STREET, 4TH FLOOR REAR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-01 2008-07-07 Address 437 WEST 16TH STREET, 4TH FLOOR REAR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-06-19 1998-07-01 Address 40-42 WEST 17TH STREET, #4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726000805 2012-07-26 CERTIFICATE OF DISSOLUTION 2012-07-26
100715002497 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080707002954 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060629002988 2006-06-29 BIENNIAL STATEMENT 2006-06-01
040630002332 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020724002661 2002-07-24 BIENNIAL STATEMENT 2002-06-01
000915002587 2000-09-15 BIENNIAL STATEMENT 2000-06-01
980701002814 1998-07-01 BIENNIAL STATEMENT 1998-06-01
960619000475 1996-06-19 CERTIFICATE OF INCORPORATION 1996-06-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State