Name: | EUNICE NATHAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1967 (58 years ago) |
Date of dissolution: | 08 Jun 1999 |
Entity Number: | 208639 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 865 FIRST AVE., NEW YORK CITY, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUNICE NATHAN | DOS Process Agent | 865 FIRST AVE., NEW YORK CITY, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
EUNICE NATHAN | Chief Executive Officer | 865 FIRST AVE., NEW YORK CITY, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1967-04-04 | 1992-11-30 | Address | 865 FIRST AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990608000021 | 1999-06-08 | CERTIFICATE OF DISSOLUTION | 1999-06-08 |
C229145-2 | 1995-11-22 | ASSUMED NAME CORP INITIAL FILING | 1995-11-22 |
921130002512 | 1992-11-30 | BIENNIAL STATEMENT | 1992-04-01 |
B502610-3 | 1987-05-29 | CERTIFICATE OF AMENDMENT | 1987-05-29 |
611321-6 | 1967-04-04 | CERTIFICATE OF INCORPORATION | 1967-04-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State