Name: | ASSEMBLE NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1999 (26 years ago) |
Date of dissolution: | 16 Jul 2008 |
Entity Number: | 2408032 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 E 55TH ST, STE 4H, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE TIEN | Chief Executive Officer | 333 E 55TH ST, STE 4H, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CATHERINE TIEN | DOS Process Agent | 333 E 55TH ST, STE 4H, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2003-09-03 | Address | 333 EAST 55TH ST, STE 4K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-09-03 | Address | 333 EAST 55TH ST, STE 4K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-12 | 2003-09-03 | Address | 333 EAST 55TH STREET STE 4K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080716000725 | 2008-07-16 | CERTIFICATE OF DISSOLUTION | 2008-07-16 |
051018002197 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030903002460 | 2003-09-03 | BIENNIAL STATEMENT | 2003-08-01 |
010912002831 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
990812000021 | 1999-08-12 | CERTIFICATE OF INCORPORATION | 1999-08-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State