Name: | CANTALOUPE DOGS DESIGN LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1998 (26 years ago) |
Date of dissolution: | 18 Jun 2015 |
Entity Number: | 2287163 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 7 E 35TH ST, 16B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE C RABIN | Chief Executive Officer | 7 E 35TH ST, 16B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 E 35TH ST, 16B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-14 | 2000-09-13 | Address | 7 EAST 35TH STREET, STE. 16-B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-08-10 | 1998-08-14 | Address | 7 EAST STREET, SUITE 16-B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000029 | 2015-06-18 | CERTIFICATE OF DISSOLUTION | 2015-06-18 |
021016002160 | 2002-10-16 | BIENNIAL STATEMENT | 2002-08-01 |
000913002391 | 2000-09-13 | BIENNIAL STATEMENT | 2000-08-01 |
980814000005 | 1998-08-14 | CERTIFICATE OF CHANGE | 1998-08-14 |
980810000064 | 1998-08-10 | CERTIFICATE OF INCORPORATION | 1998-08-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State