Name: | MAKE 10, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1998 (26 years ago) |
Date of dissolution: | 01 Mar 2019 |
Entity Number: | 2301183 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 366 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JILL KOHEN | Chief Executive Officer | 366 5TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2004-10-18 | Address | 366 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-09-25 | 2000-11-17 | Address | 44 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190301000533 | 2019-03-01 | CERTIFICATE OF DISSOLUTION | 2019-03-01 |
101013002081 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080829002367 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060822003013 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041018002413 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
021017002006 | 2002-10-17 | BIENNIAL STATEMENT | 2002-09-01 |
001117002137 | 2000-11-17 | BIENNIAL STATEMENT | 2000-09-01 |
980925000500 | 1998-09-25 | CERTIFICATE OF INCORPORATION | 1998-09-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State