Name: | DUNOW & CARLSON LITERARY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2012 |
Entity Number: | 2727419 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | HENRY DUNOW, 27 W 20TH STREET / #1107, NEW YORK, NY, United States, 10011 |
Principal Address: | 27 W 20TH STREET / SUITE 1107, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HENRY DUNOW, 27 W 20TH STREET / #1107, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HENRY DUNOW | Chief Executive Officer | 27 W 20TH STREET / SUITE 1107, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-11 | 2012-03-08 | Address | 27 W 20TH STREET / SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2012-03-08 | Address | 27 W 20TH STREET / SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-03-15 | 2010-05-11 | Address | 27 W 20TH ST, STE 1003, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2010-05-11 | Address | 27 W 20TH ST, STE 1003, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-03-15 | 2010-05-11 | Address | C/O MOREA & SCHWARTZ PC, 120 BROADWAY STE 1010, NEW YORK, NY, 10271, 1096, USA (Type of address: Service of Process) |
2002-02-05 | 2004-03-15 | Address | FELDER & STEINER LLP, 900 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120919000085 | 2012-09-19 | CERTIFICATE OF DISSOLUTION | 2012-09-19 |
120308002731 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100511002706 | 2010-05-11 | BIENNIAL STATEMENT | 2010-02-01 |
080311002188 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
040315002696 | 2004-03-15 | BIENNIAL STATEMENT | 2004-02-01 |
020205000563 | 2002-02-05 | CERTIFICATE OF INCORPORATION | 2002-02-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State