Name: | ETERNITY GIFT SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 07 Aug 2008 |
Entity Number: | 2732443 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 13-17 ELIZABETH ST BSMT #10, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAI YAM CHAN-CHENG | DOS Process Agent | 13-17 ELIZABETH ST BSMT #10, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LAI YAM CHAN-CHENG | Chief Executive Officer | 13-17 ELIZABETH ST BSMT #10, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2004-02-04 | Address | 13-17 ELIZABETH STREET, BASEMENT #10, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080807000892 | 2008-08-07 | CERTIFICATE OF DISSOLUTION | 2008-08-07 |
080219002950 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060313003495 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040204002758 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020215000726 | 2002-02-15 | CERTIFICATE OF INCORPORATION | 2002-02-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State