Name: | EVENTS OF DISTINCTION PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2000 (24 years ago) |
Date of dissolution: | 19 Apr 2005 |
Entity Number: | 2588394 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 145 WEST 45TH STREET SUITE 300, NEW YORK, NY, United States, 10036 |
Principal Address: | 140 7TH AVE, STE 7J, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORYNCE BRONSTEIN | Chief Executive Officer | 140 7TH AVE, STE 7J, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O PROJECTS PLUS, INC. | DOS Process Agent | 145 WEST 45TH STREET SUITE 300, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2005-01-12 | Address | ONE COLUMBUS PLACE, SUITE 36C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2005-01-12 | Address | ONE COLUMBUS PLACE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050419000876 | 2005-04-19 | CERTIFICATE OF DISSOLUTION | 2005-04-19 |
050112002115 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021125002536 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001229000292 | 2000-12-29 | CERTIFICATE OF INCORPORATION | 2001-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State