Search icon

PROVERBS 1322 INC.

Company Details

Name: PROVERBS 1322 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3216467
ZIP code: 10038
County: Erie
Place of Formation: New York
Principal Address: 53 PENNINGTON CT, AMHERST, NY, United States, 14228
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JULIE MCNITT Chief Executive Officer 53 PENNINGTON CT, AMHERST, NY, United States, 14228

Filings

Filing Number Date Filed Type Effective Date
DP-1985594 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080110002594 2008-01-10 BIENNIAL STATEMENT 2007-06-01
050609000593 2005-06-09 CERTIFICATE OF INCORPORATION 2005-06-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State