Name: | LOVE QUOTES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 11 Oct 2017 |
Entity Number: | 3016102 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 32 GRAMERCY PARK SOUTH STE 9K, NEW YORK, NY, United States, 10003 |
Principal Address: | 32 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS WIENER | DOS Process Agent | 32 GRAMERCY PARK SOUTH STE 9K, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PHYLLIS WIENER | Chief Executive Officer | 32 GRAMERCY PARK SOUTH, STE 9K, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2008-02-06 | Address | 32 GRAMERCY PARK SOUTH, STE 9LM, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2010-05-05 | Address | 32 GARAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2008-02-06 | Address | 32 GRAMERCY PARK SOUTH STE 9LM, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011000502 | 2017-10-11 | CERTIFICATE OF DISSOLUTION | 2017-10-11 |
140415002365 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
120501002783 | 2012-05-01 | BIENNIAL STATEMENT | 2012-02-01 |
100505002418 | 2010-05-05 | BIENNIAL STATEMENT | 2010-02-01 |
080206002787 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State