Search icon

JULIA NEAMAN DESIGNS, INC.

Company Details

Name: JULIA NEAMAN DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2000 (25 years ago)
Date of dissolution: 29 Aug 2008
Entity Number: 2509993
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 141 WEST 26TH ST #4, NEW YORK, NY, United States, 10001
Principal Address: 262 WEST 38TH STREET, #704, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JULIA NEAMAN DOS Process Agent 141 WEST 26TH ST #4, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JULIA NEAMAN Chief Executive Officer 262 WEST 38TH STREET, #704, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-07-16 2004-05-19 Address 262 WEST 38TH ST #803, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-07-16 2004-05-19 Address 262 W 38TH ST #803, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-05-15 2002-07-16 Address 248 TENTH AVE., APT. 5A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080829000028 2008-08-29 CERTIFICATE OF DISSOLUTION 2008-08-29
040519002706 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020716002459 2002-07-16 BIENNIAL STATEMENT 2002-05-01
010202000226 2001-02-02 CERTIFICATE OF AMENDMENT 2001-02-02
000515000289 2000-05-15 CERTIFICATE OF INCORPORATION 2000-05-15

Date of last update: 06 Feb 2025

Sources: New York Secretary of State