Name: | ISOMAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2501823 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 630 FIRST AVE / SUITE 35-S, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIOLET DACOSTA | Chief Executive Officer | 630 FIRST AVE / SUITE 35-S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 FIRST AVE / SUITE 35-S, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2004-06-24 | Address | 135 LAFAYETTE AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2004-06-24 | Address | 135 LAFAYETTE AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2000-04-21 | 2004-06-24 | Address | C/O VIOLET DACOSTA, 105 DUANE STREET, SUITE 25D, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841977 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040624002061 | 2004-06-24 | BIENNIAL STATEMENT | 2004-04-01 |
020906002381 | 2002-09-06 | BIENNIAL STATEMENT | 2002-04-01 |
000421000626 | 2000-04-21 | CERTIFICATE OF INCORPORATION | 2000-04-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State