Search icon

EVENTS OF DISTINCTION PLUS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FLORYNCE BRONSTEIN Chief Executive Officer 140 7TH AVE, STE 7J, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O PROJECTS PLUS, INC. DOS Process Agent 145 WEST 45TH STREET SUITE 300, NEW YORK, NY, United States, 10036

History

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)

Filings

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