Search icon

SEVEN MINUTES IN HEAVEN, INC.

Company Details

Name: SEVEN MINUTES IN HEAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2330848
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 158 W. 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLTON W. THOMPSON DOS Process Agent 158 W. 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CARLTON W. THOMPSON Chief Executive Officer 158 W. 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-01-04 2001-02-28 Address ATTN MARC CHAMLIN, ESQ, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144862 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050303002339 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030224002548 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010228002018 2001-02-28 BIENNIAL STATEMENT 2001-01-01
990104000645 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State