Name: | DESTINATION VIDEO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Nov 2012 |
Entity Number: | 2861770 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 224 WEST 29TH STREET 12TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 302 ECKFORD ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN L. JOHNSTON | Agent | 224 WEST 29TH STREET 12TH FL, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 29TH STREET 12TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RYAN L JOHNSTON | Chief Executive Officer | 224 W 29TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-23 | 2005-06-21 | Address | 224 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-27 | 2005-06-21 | Address | 1710 FIRST AVE. #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Registered Agent) |
2003-01-27 | 2005-05-23 | Address | 302 ECKFORD ST., APARTMENT #2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121126000854 | 2012-11-26 | CERTIFICATE OF DISSOLUTION | 2012-11-26 |
050621000152 | 2005-06-21 | CERTIFICATE OF CHANGE | 2005-06-21 |
050523002708 | 2005-05-23 | BIENNIAL STATEMENT | 2005-01-01 |
030127000312 | 2003-01-27 | CERTIFICATE OF INCORPORATION | 2003-01-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State