Name: | MICHAEL DAVID DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2265407 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL DAVID RAFKIND | Chief Executive Officer | 580 FIFTH AVENUE, SUITE 914, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-13 | 2000-06-29 | Address | 580 FIFTH AVE SUITE 914, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2000-06-29 | Address | 580 FIFTH AVE SUITE 914, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-06-02 | 2000-06-29 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763556 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020530002042 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000629002164 | 2000-06-29 | BIENNIAL STATEMENT | 2000-06-01 |
000613002401 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980602000713 | 1998-06-02 | CERTIFICATE OF INCORPORATION | 1998-06-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State