Name: | CERISE DESIGNS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2004 (21 years ago) |
Date of dissolution: | 21 Jul 2017 |
Entity Number: | 3098322 |
ZIP code: | 07307 |
County: | New York |
Place of Formation: | New York |
Address: | C/O 7 SHERMAN AVE, JERSEY CITY, NJ, United States, 07307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CERISE DESIGNS CORP. | DOS Process Agent | C/O 7 SHERMAN AVE, JERSEY CITY, NJ, United States, 07307 |
Name | Role | Address |
---|---|---|
JAE KYU LEE | Chief Executive Officer | C/O 7 SHERMAN AVE, JERSEY CITY, NJ, United States, 07307 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2016-09-01 | Address | 1239 BROADWAY, SUITE 1608, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-09-02 | 2016-09-01 | Address | 1239 BROADWAY, SUITE 1608, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2016-09-01 | Address | 1239 BROADWAY, SUITE 1608, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-11-16 | 2014-09-02 | Address | 7 W 30TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2014-09-02 | Address | 7 W 30TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170721000222 | 2017-07-21 | CERTIFICATE OF DISSOLUTION | 2017-07-21 |
160901007281 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006652 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121116002595 | 2012-11-16 | BIENNIAL STATEMENT | 2012-09-01 |
040903000230 | 2004-09-03 | CERTIFICATE OF INCORPORATION | 2004-09-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State