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
Name | Role | Address |
---|---|---|
JULIA NEAMAN | DOS Process Agent | 141 WEST 26TH ST #4, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JULIA NEAMAN | Chief Executive Officer | 262 WEST 38TH STREET, #704, NEW YORK, NY, United States, 10018 |
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) |
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