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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY MAYER | Chief Executive Officer | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
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) |
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