Name: | CHILDREN'S EVALUATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2045419 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 880 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY FOX, ESQ. | Chief Executive Officer | 880 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY FOX, ESQ. | DOS Process Agent | 880 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-03 | 1998-07-02 | Address | 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861207 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040818002023 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
000630002032 | 2000-06-30 | BIENNIAL STATEMENT | 2000-07-01 |
980702002705 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
970603000518 | 1997-06-03 | CERTIFICATE OF AMENDMENT | 1997-06-03 |
960703000643 | 1996-07-03 | CERTIFICATE OF INCORPORATION | 1996-07-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State