Search icon

HIDE & SEEK NEW YORK LTD.

Company Details

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

DOS Process Agent

Name Role Address
MARGARET ROBERTSON DOS Process Agent 105 1ST AVENUE, APT #3, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARGARET ROBERTSON Chief Executive Officer 105 1ST AVENUE, APT 3, NEW YORK, NY, United States, 10003

History

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)

Filings

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