Search icon

ASSEMBLE NEW YORK CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CATHERINE TIEN Chief Executive Officer 333 E 55TH ST, STE 4H, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CATHERINE TIEN DOS Process Agent 333 E 55TH ST, STE 4H, NEW YORK, NY, United States, 10022

History

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)

Filings

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