Search icon

TAKE 'EM OFFS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
TAKE 'EM OFFS, LTD. DOS Process Agent 345 EAST 56TH STREET, #3B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSSELYNE HERMAN-SACCIO Chief Executive Officer 345 EAST 56TH ST, #3B, NEW YORK, NY, United States, 10022

History

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)

Filings

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