Name: | NEW YORK NOVELTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2000 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2564285 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVE / 26TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 150 W 26TH ST / SUITE 403, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KLAUS KURZINA | Chief Executive Officer | 150 W 26TH ST / SUITE 403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PATRICIA B. BRENNAN | DOS Process Agent | 425 PARK AVE / 26TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2002-11-13 | Address | 425 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1868821 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
021113002426 | 2002-11-13 | BIENNIAL STATEMENT | 2002-10-01 |
001018000013 | 2000-10-18 | CERTIFICATE OF INCORPORATION | 2000-10-18 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State