Name: | HIS & HERS & OURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2108160 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 323 EAST 98TH STREET, BROOKLYN, NY, United States, 11212 |
Principal Address: | 323EAST98ST, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 EAST 98TH STREET, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
JOHNNY BURRELL | Chief Executive Officer | 324 GRAFTON STREET, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-02 | 2015-02-26 | Address | 324 GRAFTON STREET, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
1999-03-11 | 2011-03-02 | Address | 324 GRAFTON ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2011-03-02 | Address | 324 GRAFTON ST, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
1997-01-31 | 2011-03-02 | Address | 323 EAST 98TH STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143632 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150226006196 | 2015-02-26 | BIENNIAL STATEMENT | 2015-01-01 |
130403002209 | 2013-04-03 | BIENNIAL STATEMENT | 2013-01-01 |
110302002422 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
090106002504 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109246 | CL VIO | INVOICED | 2009-03-11 | 125 | CL - Consumer Law Violation |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State