Name: | TAKE 'EM OFFS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 06 Apr 2017 |
Entity Number: | 3894854 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 345 EAST 56TH STREET, #3B, NEW YORK, NY, United States, 10022 |
Principal Address: | 345 EAST 56TH ST, #3B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAKE 'EM OFFS, LTD. | DOS Process Agent | 345 EAST 56TH STREET, #3B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSSELYNE HERMAN-SACCIO | Chief Executive Officer | 345 EAST 56TH ST, #3B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-08 | 2016-01-05 | Address | 345 EAST 56TH STREET #3B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-24 | 2015-04-15 | Address | 75 WEST END AVENUE, APT P12K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2012-02-24 | 2015-04-15 | Address | 75 WEST 3ND AVENUE, APT P12K, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2010-01-04 | 2015-09-08 | Address | 75 WEST END AVENUE, APT. P12K, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170406000369 | 2017-04-06 | CERTIFICATE OF DISSOLUTION | 2017-04-06 |
160105006830 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
150908000101 | 2015-09-08 | CERTIFICATE OF CHANGE | 2015-09-08 |
150415002007 | 2015-04-15 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140721002554 | 2014-07-21 | BIENNIAL STATEMENT | 2014-01-01 |
120224002303 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100104000645 | 2010-01-04 | CERTIFICATE OF INCORPORATION | 2010-01-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State