Name: | DANA MARIE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 726403 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 19555 E COUNTRY CLUB DRIVE, #8-301, AVENTURA, FL, United States, 33180 |
Address: | 807 AVENUE R, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK MIZRAHI | DOS Process Agent | 807 AVENUE R, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JACK MIZRAHI | Chief Executive Officer | 19555 E COUNTRY CLUB DRIVE, APT #8-301, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-08 | 2011-10-13 | Address | 807 AVE R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1992-11-23 | 2011-10-13 | Address | 807 AVENUE R, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2011-10-13 | Address | 807 AVENUE R, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1981-10-05 | 1997-10-08 | Address | 807 AVE R., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245993 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131107002187 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111013002059 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091007002281 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071010002713 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State