Name: | ESTELLE PATCHEL DESIGN & DECORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2102770 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 322 W. 57TH STREET, APT. 24P, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ESTELLE PATCHEL | DOS Process Agent | 322 W. 57TH STREET, APT. 24P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ESTELLE PATCHEL | Chief Executive Officer | 322 WEST 57TH STREET, APT. 24P, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-15 | 1999-02-18 | Address | 322 WEST 57TH STREET, APT. 24P, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759575 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030117002714 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010109002458 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
990218002012 | 1999-02-18 | BIENNIAL STATEMENT | 1999-01-01 |
970115000457 | 1997-01-15 | CERTIFICATE OF INCORPORATION | 1997-01-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State