Name: | ATTENDIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2813384 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ELIZABETH COMBIER, 315 EAST 65TH ST, 4C, NEW YORK, NY, United States, 10021 |
Address: | 315 EAST 65TH ST, 4C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ELIZABETH COMBIER | Chief Executive Officer | 315 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 EAST 65TH ST, 4C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-19 | 2004-11-04 | Address | 315 EAST 65 STREET, SUITE 4C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1850011 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041104002552 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
020919000256 | 2002-09-19 | CERTIFICATE OF INCORPORATION | 2002-09-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State