ADELE MCGANN INTERIORS INC.

Name: | ADELE MCGANN INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1999 (26 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 2335270 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 68TH ST, 1C, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELE MCGANN | Chief Executive Officer | 333 EAST 68TH ST, 1C, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAST 68TH ST, 1C, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-24 | 2022-09-15 | Address | 333 EAST 68TH ST, 1C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-01-24 | 2022-09-15 | Address | 333 EAST 68TH ST, 1C, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-01-13 | 2013-01-24 | Address | 333 EAST 68TH ST, #1C, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2009-01-13 | 2013-01-24 | Address | 333 EAST 68TH STREET, #1C, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-01-13 | 2013-01-24 | Address | 333 EAST 68TH ST, #1C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915003120 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
130124002404 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110207002839 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090113002818 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070122002530 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State