Name: | DAG HAMMARSKJOLD TOWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 01 Nov 2002 |
Entity Number: | 2219437 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 PARK AVENUE, STE. 1001, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOMER M. BYINGTON | DOS Process Agent | 17 PARK AVENUE, STE. 1001, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2002-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2002-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-20 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-20 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021101000020 | 2002-11-01 | SURRENDER OF AUTHORITY | 2002-11-01 |
991025000827 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
980120000681 | 1998-01-20 | APPLICATION OF AUTHORITY | 1998-01-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State