Name: | INNPRINT LINENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2000 (25 years ago) |
Date of dissolution: | 03 May 2007 |
Entity Number: | 2528996 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 295 FIFTH AVE / SUITE 302, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 FIFTH AVE / SUITE 302, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SAM HEDAYA | Chief Executive Officer | 295 FIFTH AVE / SUITE 302, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2006-06-28 | Address | 295 FIFTH AVE, STE 1018, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2006-06-28 | Address | 295 FIFTH AVE, STE 1018, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-07-10 | 2006-06-28 | Address | 295 FIFTH AVE, STE 1018, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-07-07 | 2002-07-10 | Address | 295 FIFTH AVENUE / STE: 1018, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070503000525 | 2007-05-03 | CERTIFICATE OF DISSOLUTION | 2007-05-03 |
060628002066 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040723002050 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020710002256 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
001127000400 | 2000-11-27 | CERTIFICATE OF AMENDMENT | 2000-11-27 |
000707000483 | 2000-07-07 | CERTIFICATE OF INCORPORATION | 2000-07-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State