Name: | DICK MENDELSOHN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1974 (50 years ago) |
Date of dissolution: | 05 Feb 2002 |
Entity Number: | 356695 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 77TH ST, NEW YORK, NY, United States, 10024 |
Principal Address: | 119 WEST 77 STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 W 77TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
RICHARD S. MENDELSOHN | Chief Executive Officer | 119 WEST 77 STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-27 | 1998-11-10 | Address | 400 MADISON AVENUE, SUITE 1006, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-11-25 | 1995-02-27 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050802015 | 2005-08-02 | ASSUMED NAME LLC INITIAL FILING | 2005-08-02 |
020205000463 | 2002-02-05 | CERTIFICATE OF DISSOLUTION | 2002-02-05 |
001114002128 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981110002330 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
961115002216 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
950227002081 | 1995-02-27 | BIENNIAL STATEMENT | 1993-11-01 |
A196047-7 | 1974-11-25 | CERTIFICATE OF INCORPORATION | 1974-11-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State