Name: | AUNTIE MACASSAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1978 (47 years ago) |
Date of dissolution: | 28 Dec 2010 |
Entity Number: | 464397 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 RYE RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PAMELA B GOLDMAN | Chief Executive Officer | 9 RYE RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PAMELA B GOLDMAN | DOS Process Agent | 9 RYE RD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2000-02-17 | Address | 2 DIVISION ST, NEW ROCHELLE, NY, 10802, USA (Type of address: Principal Executive Office) |
1978-01-06 | 1993-03-11 | Address | NINE RYE RD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121203042 | 2012-12-03 | ASSUMED NAME LLC INITIAL FILING | 2012-12-03 |
101228000752 | 2010-12-28 | CERTIFICATE OF DISSOLUTION | 2010-12-28 |
100201002472 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080111002117 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060202003492 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State