Name: | CHRISTINE HAWLEY DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1999 (26 years ago) |
Date of dissolution: | 28 May 2009 |
Entity Number: | 2375971 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 310 E 53RD ST, 20C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 E 53RD ST, 20C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTINE HAWLEY AARON | Chief Executive Officer | 310 E 53RD ST, 20C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-22 | 2007-05-14 | Address | 155 W 70TH ST / #PH1D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2005-06-22 | Address | 155 WEST 70TH ST, PH 1D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2007-05-14 | Address | 155 WEST 70TH ST, PH 1D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1999-05-07 | 2007-05-14 | Address | 155 WEST 70TH ST., PH 1D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090528000291 | 2009-05-28 | CERTIFICATE OF DISSOLUTION | 2009-05-28 |
070514002385 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050622002270 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030514002626 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010517002436 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990507000531 | 1999-05-07 | CERTIFICATE OF INCORPORATION | 1999-05-07 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State