Name: | THE DIONYSUS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2001 (24 years ago) |
Date of dissolution: | 04 Sep 2012 |
Entity Number: | 2646192 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MCCRACKEN, 457 W 57TH ST STE 706, NEW YORK, NY, United States, 10019 |
Principal Address: | 519 EIGHTH AVE, 14TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J MCCRACKEN | Chief Executive Officer | 457 W 57TH ST, STE 706, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MCCRACKEN, 457 W 57TH ST STE 706, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2003-06-06 | Address | 457 WEST 57TH ST. / SUITE 706, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120904000125 | 2012-09-04 | CERTIFICATE OF DISSOLUTION | 2012-09-04 |
040824000224 | 2004-08-24 | CERTIFICATE OF AMENDMENT | 2004-08-24 |
030606002949 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010604000446 | 2001-06-04 | CERTIFICATE OF INCORPORATION | 2001-06-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State