Name: | ALL WOUND UP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1996 (28 years ago) |
Date of dissolution: | 10 Jul 2001 |
Entity Number: | 2072444 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | NICHE MARKETING LIMITED, INC. |
Fictitious Name: | ALL WOUND UP |
Principal Address: | 100 PHOENIX DR, ANN ARBOR, MI, United States, 48108 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY P. JOSEFOWICZ | Chief Executive Officer | 100 PHOENIX DR, ANN ARBOR, MI, United States, 48108 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2000-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-10-07 | 1997-05-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010710000143 | 2001-07-10 | CERTIFICATE OF TERMINATION | 2001-07-10 |
001011002599 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
000620002653 | 2000-06-20 | BIENNIAL STATEMENT | 1998-10-01 |
970505000041 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
961007000079 | 1996-10-07 | APPLICATION OF AUTHORITY | 1996-10-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State