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
Name | Role | Address |
---|---|---|
CARLTON W. THOMPSON | DOS Process Agent | 158 W. 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CARLTON W. THOMPSON | Chief Executive Officer | 158 W. 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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