Name: | DESTINY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2538564 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 E 56TH ST / 11D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DESTINY CORP | DOS Process Agent | 430 E 56TH ST / 11D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J.B. LEDERER | Chief Executive Officer | 430 E 56TH ST / 11D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-03 | 2002-08-30 | Address | 430 EAST 56TH STREET, APT. 11D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1769778 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
060912002101 | 2006-09-12 | BIENNIAL STATEMENT | 2006-08-01 |
020830002159 | 2002-08-30 | BIENNIAL STATEMENT | 2002-08-01 |
000803000192 | 2000-08-03 | CERTIFICATE OF INCORPORATION | 2000-08-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State