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
Name | Role | Address |
---|---|---|
MARCIA SCHLOSS | Chief Executive Officer | 895 PARK AVE., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARCIA SCHLOSS | DOS Process Agent | 895 PARK AVE., NEW YORK, NY, United States, 10021 |
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) |
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