Name: | MIDTOWN CHEMIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2003 (22 years ago) |
Date of dissolution: | 22 Mar 2017 |
Entity Number: | 2909459 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | THE CREMIST SHOP, 30 E 40TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SVETLANA GENIN | Chief Executive Officer | 30 E 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE CREMIST SHOP, 30 E 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2007-06-01 | Address | 117 BAY 41ST ST, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2005-07-15 | 2007-06-01 | Address | DBA: THE CHEMIST SHOP, 30 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-07-15 | 2007-06-01 | Address | DBA: THE CHEMIST SHOP, 30 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-05-21 | 2005-07-15 | Address | 117 BAY 41ST STREET, 2ND FLOOR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170322000698 | 2017-03-22 | CERTIFICATE OF DISSOLUTION | 2017-03-22 |
070601002276 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050715002923 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030521000377 | 2003-05-21 | CERTIFICATE OF INCORPORATION | 2003-05-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State