Name: | NORTH 7 ATELIER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1978 (46 years ago) |
Date of dissolution: | 13 May 1998 |
Entity Number: | 510837 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 24TH STREET, NEW YORK, NY, United States, 10010 |
Principal Address: | 40 WEST 24TH ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA SILBERT | Chief Executive Officer | 40 WEST 24TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WEST 24TH STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 1996-09-23 | Address | 40 WEST 24TH STREET, NEW YORK, NY, 10010, 3215, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1996-09-23 | Address | 40 WEST 24TH STREET, NEW YORK, NY, 10010, 3215, USA (Type of address: Principal Executive Office) |
1978-09-18 | 1993-09-28 | Address | 40 WEST 24TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980513000694 | 1998-05-13 | CERTIFICATE OF DISSOLUTION | 1998-05-13 |
960923002440 | 1996-09-23 | BIENNIAL STATEMENT | 1996-09-01 |
930928003215 | 1993-09-28 | BIENNIAL STATEMENT | 1993-09-01 |
A516371-4 | 1978-09-18 | CERTIFICATE OF INCORPORATION | 1978-09-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State