Name: | NEW YORK PLEASURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Aug 2018 |
Entity Number: | 3349411 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, STE 2572, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, STE 2572, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ADRIAN COWEN | Agent | 244 FIFTH AVENUE SUITE #2572, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ADRIAN COWEN | Chief Executive Officer | 244 5TH AVE, STE 2572, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-17 | 2008-10-24 | Address | 244 FIFTH AVENUE SUITE #2572, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180824000354 | 2018-08-24 | CERTIFICATE OF DISSOLUTION | 2018-08-24 |
120531002353 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
110614000133 | 2011-06-14 | ERRONEOUS ENTRY | 2011-06-14 |
DP-2001428 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100429002407 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
081024002458 | 2008-10-24 | BIENNIAL STATEMENT | 2008-04-01 |
060417000370 | 2006-04-17 | CERTIFICATE OF INCORPORATION | 2006-04-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State