Name: | JOHN JOHNSTONE DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2983712 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 432 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN JOHNSTONE | Chief Executive Officer | 432 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
JOHN JOHNSTONE | DOS Process Agent | 432 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2006-01-23 | Address | 432 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1855536 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060123002166 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031202000412 | 2003-12-02 | CERTIFICATE OF INCORPORATION | 2003-12-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State