Name: | RENDEZVOUS ON TIMES SQUARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2847402 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 709 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHYOUB MURSHED | Chief Executive Officer | 709 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 709 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-31 | 2007-04-25 | Address | 709 8TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-12-19 | 2004-03-31 | Address | 739 8TH AVENUE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1913569 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070425002817 | 2007-04-25 | BIENNIAL STATEMENT | 2006-12-01 |
040331001014 | 2004-03-31 | CERTIFICATE OF CHANGE | 2004-03-31 |
021219000256 | 2002-12-19 | CERTIFICATE OF INCORPORATION | 2002-12-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State