Name: | HIDE & SEEK NEW YORK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2012 (12 years ago) |
Date of dissolution: | 16 Sep 2023 |
Entity Number: | 4327762 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 105 1ST AVENUE, APT #3, NEW YORK, NY, United States, 10003 |
Principal Address: | 105 1ST AVENUE, APT 3, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET ROBERTSON | DOS Process Agent | 105 1ST AVENUE, APT #3, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARGARET ROBERTSON | Chief Executive Officer | 105 1ST AVENUE, APT 3, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-04 | 2023-09-16 | Address | 105 1ST AVENUE, APT #3, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-12-09 | 2023-09-16 | Address | 105 1ST AVENUE, APT 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-12-09 | 2020-11-04 | Address | 105 1ST AVENUE, APT 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-12-04 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2012-12-04 | 2014-12-09 | Address | 1 PENN PLAZA 54TH FL, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230916000476 | 2023-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-17 |
201104061233 | 2020-11-04 | BIENNIAL STATEMENT | 2018-12-01 |
141209006243 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121204000592 | 2012-12-04 | CERTIFICATE OF INCORPORATION | 2012-12-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State