Name: | THREE-D ERECTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2002 (22 years ago) |
Date of dissolution: | 28 Apr 2011 |
Entity Number: | 2849768 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 165 PARK ROW / APT #2C, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 PARK ROW / APT #2C, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
GARY J. DANZO | Chief Executive Officer | 165 PARK ROW / APT #2C, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-27 | 2005-02-28 | Address | 299 BROADWAY, SUITE 1605, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110428000027 | 2011-04-28 | CERTIFICATE OF DISSOLUTION | 2011-04-28 |
061128002754 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050228002623 | 2005-02-28 | BIENNIAL STATEMENT | 2004-12-01 |
021227000279 | 2002-12-27 | CERTIFICATE OF INCORPORATION | 2002-12-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State