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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 WEST 16TH STREET / 3RD FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD FOULSER | Chief Executive Officer | 437 WEST 16TH STREET / 3RD FL, NEW YORK, NY, United States, 10011 |
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) |
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