Name: | CHARLES MACPHEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2092070 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 225 EAST 93RD ST, #2-H, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EAST 93RD ST, #2-H, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
CHARLES MACPHEE | Chief Executive Officer | 225 EAST 93RD ST, #2-H, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2005-11-02 | Address | 115 EAST 89TH STREET 1-E, NEW YORK, NY, 10128, 1576, USA (Type of address: Principal Executive Office) |
1999-05-14 | 2005-11-02 | Address | 115 E 89TH ST, 1-E, NEW YORK, NY, 10128, 1576, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2000-11-28 | Address | 115 E 89TH ST, 1-E, NEW YORK, NY, 10128, 1576, USA (Type of address: Principal Executive Office) |
1996-12-11 | 2005-11-02 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836781 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061214002169 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
051102002702 | 2005-11-02 | BIENNIAL STATEMENT | 2005-12-01 |
021118002603 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001128002785 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
990514002180 | 1999-05-14 | BIENNIAL STATEMENT | 1998-12-01 |
961211000590 | 1996-12-11 | CERTIFICATE OF INCORPORATION | 1996-12-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State