Name: | NY 90 MINUTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2632286 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 344 WEST 38TH STREET, #501, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAPA M. NIANG | Chief Executive Officer | 344 WEST 38TH STREET, #501, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 WEST 38TH STREET, #501, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-26 | 2003-04-08 | Address | 330 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1875613 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030408002568 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010426000297 | 2001-04-26 | CERTIFICATE OF INCORPORATION | 2001-04-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State