Name: | JOANNE DE GUARDIOLA DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1998 (27 years ago) |
Date of dissolution: | 08 May 2012 |
Entity Number: | 2245902 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOANNE DE GUARDIOLA | Chief Executive Officer | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2010-04-27 | Address | 781 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2006-04-21 | Address | 20 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2006-04-21 | Address | 20 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2004-05-11 | Address | 20 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2006-04-21 | Address | 20 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-04-03 | 2000-04-24 | Address | 50 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508000113 | 2012-05-08 | CERTIFICATE OF DISSOLUTION | 2012-05-08 |
100427002077 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080407002773 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060421003041 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040511002481 | 2004-05-11 | BIENNIAL STATEMENT | 2004-04-01 |
020327002624 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000424002516 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980403000020 | 1998-04-03 | CERTIFICATE OF INCORPORATION | 1998-04-03 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State