Name: | MOLLY DOWD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2010 (15 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 4002442 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 222 WEST 16TH ST, #1E, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 WEST 16TH ST, #1E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MOLLY DOWD | Chief Executive Officer | 222 WEST 16TH ST, APT 1E, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2025-02-25 | Address | 222 WEST 16TH ST, APT 1E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2025-02-25 | Address | 222 WEST 16TH ST, #1E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-01 | 2012-11-19 | Address | 222 WEST 16TH ST., 1E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-01 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003948 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
121119002443 | 2012-11-19 | BIENNIAL STATEMENT | 2012-10-01 |
101001000530 | 2010-10-01 | CERTIFICATE OF INCORPORATION | 2010-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State