DEBORAH MALLOW DESIGNS, INC.

Name: | DEBORAH MALLOW DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1982 (43 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 803276 |
ZIP code: | 10162 |
County: | New York |
Place of Formation: | New York |
Address: | 500 EAST 77TH ST, ROOM 823, NEW YORK, NY, United States, 10162 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 EAST 77TH ST, ROOM 823, NEW YORK, NY, United States, 10162 |
Name | Role | Address |
---|---|---|
DEBORAH G. MALLOW | Chief Executive Officer | 500 E 77TH ST, ROOM 823, NEW YORK, NY, United States, 10162 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2000-11-28 | Address | 500 EAST 77TH ST, ROOM 823, NEW YORK, NY, 10162, 0003, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1998-11-02 | Address | 276 5TH AVENUE, ROOM 303, NEW YORK, NY, 10001, 4509, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1998-11-02 | Address | 276 5TH AVENUE, ROOM 303, NEW YORK, NY, 10001, 4509, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1998-11-02 | Address | 276 5TH AVENUE, SUITE 303, NEW YORK, NY, 10001, 4509, USA (Type of address: Service of Process) |
1982-11-08 | 1993-05-04 | Address | 340 E. 93RD ST., SUITE 5L, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1712606 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
001128002700 | 2000-11-28 | BIENNIAL STATEMENT | 2000-11-01 |
981102002323 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961118002363 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
931109002962 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State