Name: | NEW YORK EVENT PLANNING & DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2002 (22 years ago) |
Date of dissolution: | 05 Jul 2006 |
Entity Number: | 2831418 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 401 80TH ST #22G, NEW YORK, NY, United States, 10021 |
Principal Address: | 401 E 80TH ST #22G, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA D'ANGELO | Chief Executive Officer | 401 E 80TH ST #22G, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 80TH ST #22G, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-06 | 2004-11-05 | Address | 11 SOUTH DORADO CIRCLE, HAUPPAGUE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060705000720 | 2006-07-05 | CERTIFICATE OF DISSOLUTION | 2006-07-05 |
041229002490 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
041105000119 | 2004-11-05 | CERTIFICATE OF CHANGE | 2004-11-05 |
021106000216 | 2002-11-06 | CERTIFICATE OF INCORPORATION | 2002-11-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State