Name: | MODERNISMO PUBLICATIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1975 (50 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 373473 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | MODERNISMO PUBLICATIONS, LTD., 462 BROADWAY, SUITE 4000, NEW YORK, NY, United States, 10013 |
Principal Address: | 462 BROADWAY / SUITE 4000, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE L. COURTEMANCHE | DOS Process Agent | MODERNISMO PUBLICATIONS, LTD., 462 BROADWAY, SUITE 4000, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PHILIP P. MAVETY | Chief Executive Officer | 462 BROADWAY / SUITE 4000, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-30 | 2001-06-12 | Address | GEORGE L. COURTEMANCHE, 462 BROADWAY / SUITE 4000, NEW YORK, NY, 10013, 2697, USA (Type of address: Service of Process) |
1995-08-03 | 2001-05-30 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, 3310, USA (Type of address: Service of Process) |
1982-08-20 | 1995-08-03 | Address | 55 E. 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
1975-06-26 | 1982-08-20 | Address | 20 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061222027 | 2006-12-22 | ASSUMED NAME LLC INITIAL FILING | 2006-12-22 |
021224000095 | 2002-12-24 | CERTIFICATE OF MERGER | 2002-12-31 |
010612000256 | 2001-06-12 | CERTIFICATE OF AMENDMENT | 2001-06-12 |
010530002665 | 2001-05-30 | BIENNIAL STATEMENT | 2001-06-01 |
950803000350 | 1995-08-03 | CERTIFICATE OF AMENDMENT | 1995-08-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State