Search icon

DESIRED OBSESSION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIRED OBSESSION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2010 (15 years ago)
Date of dissolution: 20 Sep 2022
Entity Number: 3902528
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1650 SYCAMORE AVENUE,, SUITE 15, BOHEMIA, NY, United States, 11716
Principal Address: 2477 A MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESIRED OBSESSION INC. DOS Process Agent 1650 SYCAMORE AVENUE,, SUITE 15, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ESTHER DIDONNA Chief Executive Officer 2477 A MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2021-02-12 2023-01-28 Address 1650 SYCAMORE AVENUE,, SUITE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-12-04 2023-01-28 Address 2477 A MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2013-12-04 2014-07-03 Address 2477 A MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2010-01-21 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-21 2021-02-12 Address 1650 SYCAMORE AVENUE,, SUITE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230128000556 2022-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-20
210212060346 2021-02-12 BIENNIAL STATEMENT 2020-01-01
180430006258 2018-04-30 BIENNIAL STATEMENT 2018-01-01
160201007469 2016-02-01 BIENNIAL STATEMENT 2016-01-01
140703002226 2014-07-03 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State