Name: | DAVID P. O'SULLIVAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Jun 2011 |
Entity Number: | 3189242 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 485 FIRST AVENUE, APT 13C, NEW YORK, NY, United States, 10016 |
Principal Address: | 485 1ST AVE, APT 13C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 FIRST AVENUE, APT 13C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID OSULLIVAN | Chief Executive Officer | 485 1ST AVE, APT 13C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-19 | 2007-07-31 | Address | 485 1ST AVE, APT 13C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-11 | 2007-07-31 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-11 | 2007-04-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110614000594 | 2011-06-14 | CERTIFICATE OF DISSOLUTION | 2011-06-14 |
090331002051 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070731001178 | 2007-07-31 | CERTIFICATE OF CHANGE | 2007-07-31 |
070419002726 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050411000570 | 2005-04-11 | CERTIFICATE OF INCORPORATION | 2005-04-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State