Name: | TRADEMARK SEBASTIAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1997 (27 years ago) |
Date of dissolution: | 07 Oct 2013 |
Entity Number: | 2180863 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | MURRAY & JOSEPHSON CPAS LLC, 425 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK VAN DER LOO | Chief Executive Officer | MURRAY & JOSEPHSON CPAS LLC, 425 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARK VAN DER LOO | DOS Process Agent | MURRAY & JOSEPHSON CPAS LLC, 425 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2007-10-02 | Address | MURRAY & JOSEPHSON CPAS LLC, 425 MADISON AVE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2007-10-02 | Address | MURRAY & JOSEPHSON CPAS LLC, 425 MADISN AVE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-09-03 | 2007-10-02 | Address | MURRAY & JOSEPHSON CPAS LLC, 425 MADISON AVE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-11-15 | 2003-09-03 | Address | 77 PARK AVE, STE 15E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2003-09-03 | Address | C/O WILHELMINA MODELS, 300 PARK AVE S 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-09-16 | 2003-09-03 | Address | 25 WEST 45TH STREET SUITE 1203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007000368 | 2013-10-07 | CERTIFICATE OF DISSOLUTION | 2013-10-07 |
110927002689 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090827002666 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
071002002158 | 2007-10-02 | BIENNIAL STATEMENT | 2007-09-01 |
051102002390 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030903002208 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010920002570 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991115002039 | 1999-11-15 | BIENNIAL STATEMENT | 1999-09-01 |
970916000452 | 1997-09-16 | CERTIFICATE OF INCORPORATION | 1997-09-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State