Name: | DRAKE BUSINESS SCHOOLS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 232499 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 310
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
MARY ANN LAWLOR | Chief Executive Officer | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 2007-04-05 | Address | ATTN: JONATHAN SPANBOCK, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1974-01-29 | 1974-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 110, Par value: 0 |
1972-12-20 | 1996-06-10 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1970-04-30 | 1974-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-04-30 | 1972-12-20 | Address | 110 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105797 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070405000564 | 2007-04-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-04-05 |
C239801-2 | 1996-10-01 | ASSUMED NAME CORP INITIAL FILING | 1996-10-01 |
960610002191 | 1996-06-10 | BIENNIAL STATEMENT | 1996-04-01 |
A189725-5 | 1974-10-24 | CERTIFICATE OF AMENDMENT | 1974-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State