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
Name | Role | Address |
---|---|---|
CLEMENTE A. ETTRICK | DOS Process Agent | 41 E 28TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CLEMENTE A. ETTRICK | Chief Executive Officer | 41 E 28TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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