Name: | ICLIPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2405931 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PAUL GOODMAN, ESQ., 370 LEXINGTON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLENOFF GROSSMAN SCHOLE & CYRULLI, LLP | DOS Process Agent | ATTN: PAUL GOODMAN, ESQ., 370 LEXINGTON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-27 | 2000-06-27 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001 |
2000-06-27 | 2001-07-31 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
2000-06-27 | 2000-06-27 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
2000-06-27 | 2001-07-31 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001 |
1999-08-05 | 2000-06-27 | Address | ATTN: MICHAEL DIAMANTE, 260 WEST END AVENUE, APT 11D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1706416 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010731000079 | 2001-07-31 | CERTIFICATE OF AMENDMENT | 2001-07-31 |
000727000746 | 2000-07-27 | CERTIFICATE OF AMENDMENT | 2000-07-27 |
000627000777 | 2000-06-27 | CERTIFICATE OF AMENDMENT | 2000-06-27 |
991223000007 | 1999-12-23 | CERTIFICATE OF AMENDMENT | 1999-12-23 |
990805000448 | 1999-08-05 | CERTIFICATE OF INCORPORATION | 1999-08-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State