Name: | HARLEQUIN PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1997 (28 years ago) |
Date of dissolution: | 31 Aug 2006 |
Entity Number: | 2148945 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | MONICA SIRIMARCO-DE GONZAGUE, 751 MANHATTAN AVENUE, #22, BROOKLYN, NY, United States, 11222 |
Principal Address: | 40-28 44TH STREET, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MONICA SIRIMARCO-DE GONZAGUE, 751 MANHATTAN AVENUE, #22, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MONICA SIRIMARCO-DE GONZAGUE | Chief Executive Officer | 40-28 44TH ST, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-23 | 2003-05-22 | Address | 40-28 44TH STREET, SUNNYSIDE, NY, 11104, 2109, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 1999-08-23 | Address | 751 MANHATTAN AVENUE, #22, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060831000762 | 2006-08-31 | CERTIFICATE OF DISSOLUTION | 2006-08-31 |
030522002856 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
990823002243 | 1999-08-23 | BIENNIAL STATEMENT | 1999-06-01 |
970602000471 | 1997-06-02 | CERTIFICATE OF INCORPORATION | 1997-06-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State