Name: | TOGETHER CRAFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1975 (50 years ago) |
Date of dissolution: | 02 Feb 1996 |
Entity Number: | 381172 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK BINDER | Chief Executive Officer | 10 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-25 | 1993-10-21 | Address | 347 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1988-05-23 | 1991-04-25 | Address | 347 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1975-10-08 | 1988-05-23 | Address | 112 BRIGHTON 11TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070206018 | 2007-02-06 | ASSUMED NAME LLC INITIAL FILING | 2007-02-06 |
960202000021 | 1996-02-02 | CERTIFICATE OF DISSOLUTION | 1996-02-02 |
931021002084 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
910425000390 | 1991-04-25 | CERTIFICATE OF CHANGE | 1991-04-25 |
B642814-2 | 1988-05-23 | CERTIFICATE OF AMENDMENT | 1988-05-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State