Name: | RENEE MITZMACHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1999 (26 years ago) |
Date of dissolution: | 29 May 2002 |
Entity Number: | 2376996 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 580 5TH AVE, STE 1210, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE MITZMACHER | Chief Executive Officer | 580 5TH AVE, STE 1210, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, STE 1210, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-11 | 2001-05-23 | Address | 6 BUTTERNUT COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020529000420 | 2002-05-29 | CERTIFICATE OF DISSOLUTION | 2002-05-29 |
010523002110 | 2001-05-23 | BIENNIAL STATEMENT | 2001-05-01 |
990511000512 | 1999-05-11 | CERTIFICATE OF INCORPORATION | 1999-05-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State