Search icon

BRISTOL INTERIORS, INC.

Company Details

Name: BRISTOL INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1978 (47 years ago)
Date of dissolution: 11 Sep 2009
Entity Number: 491464
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 895 PARK AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARCIA SCHLOSS Chief Executive Officer 895 PARK AVE., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MARCIA SCHLOSS DOS Process Agent 895 PARK AVE., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1978-05-26 1995-05-04 Address 1105 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090911001011 2009-09-11 CERTIFICATE OF DISSOLUTION 2009-09-11
080519002596 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002735 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040517002106 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020501002083 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000509002128 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980427002305 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960517002059 1996-05-17 BIENNIAL STATEMENT 1996-05-01
950504002352 1995-05-04 BIENNIAL STATEMENT 1993-05-01
A826936-3 1981-12-24 CERTIFICATE OF AMENDMENT 1981-12-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State