Search icon

ETTRICK VIDEO DESIGN, INC.

Company Details

Name: ETTRICK VIDEO DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1997 (28 years ago)
Date of dissolution: 26 Feb 2009
Entity Number: 2137424
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 41 E 28TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEMENTE A. ETTRICK DOS Process Agent 41 E 28TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CLEMENTE A. ETTRICK Chief Executive Officer 41 E 28TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-05-04 2007-04-24 Address 41 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-05-04 2007-04-24 Address 41 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-05-04 2007-04-24 Address 41 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-04-28 1999-05-04 Address 41 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090226000174 2009-02-26 CERTIFICATE OF DISSOLUTION 2009-02-26
070424002357 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050601002491 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030407002872 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010419002271 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990504002082 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970428000368 1997-04-28 CERTIFICATE OF INCORPORATION 1997-04-28

Date of last update: 21 Jan 2025

Sources: New York Secretary of State