Name: | DRY TRANSFER DECOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1978 (47 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 493631 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1775 BROADWAY, ROOM 2410, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH GOTTFRIED | DOS Process Agent | 1775 BROADWAY, ROOM 2410, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH GOTTFRIED | Agent | 1775 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-08 | 1979-09-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-06-08 | 1979-09-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151231011 | 2015-12-31 | ASSUMED NAME CORP INITIAL FILING | 2015-12-31 |
DP-1214960 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A608583-3 | 1979-09-24 | CERTIFICATE OF AMENDMENT | 1979-09-24 |
A492678-4 | 1978-06-08 | APPLICATION OF AUTHORITY | 1978-06-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State