MEG BRAFF INTERIORS INC.

Name: | MEG BRAFF INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1996 (29 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 2093784 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 107 E 63RD ST, STE 4-A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 E 63RD ST, STE 4-A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARGARET W BRAFF | Chief Executive Officer | 107 E 63RD ST, STE 4-A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2002-11-27 | Address | 162 E 55TH ST, 6C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2000-12-01 | Address | 511 EAST 80TH ST. #4F, NE WYORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2002-11-27 | Address | 162 EAST 55TH STREET #6C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-01-27 | 2002-11-27 | Address | 162 EAST 55TH ST. #6C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-12-18 | 1999-01-27 | Address | 2190 BROADWAY, SUITE 300, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000678 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
110107002328 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081128002384 | 2008-11-28 | BIENNIAL STATEMENT | 2008-12-01 |
061206002747 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050110002731 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State