Name: | DESCENDANTS' ASSET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2004 (20 years ago) |
Date of dissolution: | 10 Aug 2022 |
Entity Number: | 3141824 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Address: | 650 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O RATTNER FAMILY OFFICE | DOS Process Agent | 650 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN L. RATTNER | Chief Executive Officer | C/O QUADRANGLE GROUP LLC, 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2009-08-06 | Address | 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2009-08-06 | Address | 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
2004-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-23 | 2017-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810000758 | 2022-08-09 | CERTIFICATE OF MERGER | 2022-08-09 |
SR-40339 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170628000686 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
090806002014 | 2009-08-06 | BIENNIAL STATEMENT | 2008-12-01 |
061212002050 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
041223000859 | 2004-12-23 | CERTIFICATE OF INCORPORATION | 2004-12-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State