Search icon

BANDS INC. SERIES 2002-1

Company Details

Name: BANDS INC. SERIES 2002-1
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2002 (23 years ago)
Date of dissolution: 09 Jun 2009
Entity Number: 2759912
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY MAYER Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2004-04-21 2006-04-24 Address 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer)
2004-04-21 2006-04-24 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2002-04-26 2004-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090609000711 2009-06-09 CERTIFICATE OF TERMINATION 2009-06-09
080410002826 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060424003376 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040421002501 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020426000899 2002-04-26 APPLICATION OF AUTHORITY 2002-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State