Name: | MEASURE FOR MEASURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2024 |
Entity Number: | 2422805 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 352 BEDFORD AVE, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE ELLIOTT | Chief Executive Officer | 16 SUARON ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
C/O RABBITHOLE RESTAURANT | DOS Process Agent | 352 BEDFORD AVE, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2024-11-08 | Address | 352 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2016-04-01 | 2024-11-08 | Address | 16 SUARON ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-09-12 | 2016-04-01 | Address | 48 SOUTH 4TH ST UNIT C4, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-09-12 | 2016-04-01 | Address | 158 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2003-09-12 | Address | LAWRENCE ELLIOTT, 72ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000390 | 2024-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-04 |
160401002017 | 2016-04-01 | BIENNIAL STATEMENT | 2015-09-01 |
030912002124 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
010926002072 | 2001-09-26 | BIENNIAL STATEMENT | 2001-09-01 |
990927000862 | 1999-09-27 | CERTIFICATE OF INCORPORATION | 1999-09-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State