Name: | MARIA DURRUTHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2011 (13 years ago) |
Date of dissolution: | 05 Jul 2019 |
Entity Number: | 4156250 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 928 BROADWAY #700, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 928 BROADWAY #700, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MARIA DURRUTHY | Chief Executive Officer | 928 BROADWAY #700, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-21 | 2014-01-08 | Address | 928 BROADWAY STE 800, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190705000007 | 2019-07-05 | CERTIFICATE OF DISSOLUTION | 2019-07-05 |
140108002464 | 2014-01-08 | BIENNIAL STATEMENT | 2013-10-01 |
111021000260 | 2011-10-21 | CERTIFICATE OF INCORPORATION | 2011-10-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State