Search icon

JUDIT PATKO INTERIOR DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDIT PATKO INTERIOR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1997 (28 years ago)
Date of dissolution: 22 Jul 2011
Entity Number: 2098579
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 EAST 54TH ST, APT 24J, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 EAST 54TH ST, APT 24J, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JIDITH PATKO Chief Executive Officer 420 EAST 54TH ST, APT 24J, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-02-05 2005-02-22 Address 150 E. 69TH ST., APT. 6T, NEW YORK, NY, 10021, 5704, USA (Type of address: Chief Executive Officer)
2001-02-05 2005-02-22 Address 150 E. 69TH ST., APT. 6T, NEW YORK, NY, 10021, 5704, USA (Type of address: Principal Executive Office)
2001-02-05 2005-02-22 Address 150 E. 69TH ST., APT. 6T, NEW YORK, NY, 10021, 5704, USA (Type of address: Service of Process)
1999-02-10 2001-02-05 Address 515 E. 72ND STREET, APT. 4J, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-02-10 2001-02-05 Address 515 E. 72ND STREET, APT. 4J, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110722000478 2011-07-22 CERTIFICATE OF DISSOLUTION 2011-07-22
070117003066 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050222002355 2005-02-22 BIENNIAL STATEMENT 2005-01-01
021230002738 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010205002204 2001-02-05 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State