Name: | DON ORTIZ PROPERTY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2005 (20 years ago) |
Date of dissolution: | 27 Aug 2013 |
Entity Number: | 3204952 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W 12TH ST, APT 5G, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 12TH ST, APT 5G, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DON ORTIZ | Chief Executive Officer | 37 W 12TH ST, APT 5G, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-25 | 2009-04-29 | Address | 230 EAST 15TH STREET, #5B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-06-25 | 2009-04-29 | Address | 230 EAST 15TH STREET, #5B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2005-05-13 | 2009-04-29 | Address | 230 E. 15TH ST. #5B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827000490 | 2013-08-27 | CERTIFICATE OF DISSOLUTION | 2013-08-27 |
110519002112 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090429002793 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070625002800 | 2007-06-25 | BIENNIAL STATEMENT | 2007-05-01 |
050513001219 | 2005-05-13 | CERTIFICATE OF INCORPORATION | 2005-05-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State