Name: | 10, QUAI DES CELESTINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2004 (21 years ago) |
Date of dissolution: | 28 Jun 2011 |
Entity Number: | 3126055 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | M GINSBERG CPA, 747 3RD AVE 3RD FL, NEW YORK, NY, United States, 10017 |
Principal Address: | M GINSBERG CPA, 747 3RD AVE 3RD FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALY REVILLE | DOS Process Agent | M GINSBERG CPA, 747 3RD AVE 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DALY REVILLE | Chief Executive Officer | M GINSBERG CPA, 747 3RD AVE 3RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-13 | 2008-12-12 | Address | 320 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2008-12-12 | Address | 320 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-11-15 | 2008-12-12 | Address | 320 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110628000861 | 2011-06-28 | CERTIFICATE OF DISSOLUTION | 2011-06-28 |
081212002235 | 2008-12-12 | BIENNIAL STATEMENT | 2008-11-01 |
061113002190 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041115000487 | 2004-11-15 | CERTIFICATE OF INCORPORATION | 2004-11-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State