CONNOISSEUR PIPE SHOP, LTD.

Name: | CONNOISSEUR PIPE SHOP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1967 (58 years ago) |
Date of dissolution: | 18 Nov 2009 |
Entity Number: | 216675 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BURAK | DOS Process Agent | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD BURAK | Chief Executive Officer | 317 E 18TH ST, 6C, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1997-12-19 | Address | 317 E 18TH ST., #6C, NEW YORK, NY, 10003, 2810, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-12-19 | Address | 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6028, USA (Type of address: Service of Process) |
1967-11-29 | 1995-02-23 | Address | 122 E. 42ND ST., SUITE 4403, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091118000810 | 2009-11-18 | CERTIFICATE OF DISSOLUTION | 2009-11-18 |
071129002080 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
060110002748 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031118002543 | 2003-11-18 | BIENNIAL STATEMENT | 2003-11-01 |
011127002494 | 2001-11-27 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State