Name: | PLACE DES ARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2951233 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | MARIA KARETSOS, 502 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 502 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA KARETSOS | Chief Executive Officer | 502 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARIA KARETSOS, 502 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-23 | 2008-01-09 | Address | 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2008-01-09 | Address | 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-01-23 | 2008-01-09 | Address | MARIA KARETSOS, 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-08 | 2006-01-23 | Address | MARTA KARETSOS, 502 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1854488 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080109002700 | 2008-01-09 | BIENNIAL STATEMENT | 2007-09-01 |
060123002499 | 2006-01-23 | BIENNIAL STATEMENT | 2005-09-01 |
030908000753 | 2003-09-08 | CERTIFICATE OF INCORPORATION | 2003-09-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State