Name: | EVERYTHING FOR SINGLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1983 (42 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 847170 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 COUNTRY RIDGE RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHASEL HESS | DOS Process Agent | 225 COUNTRY RIDGE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL HESS | Agent | 53 PENN BOULEVARD, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL HESS | Chief Executive Officer | 225 COUNTRY RIDGE RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-18 | 1999-06-22 | Address | 75 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1997-06-18 | 1999-06-22 | Address | 75 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-06-18 | 1999-06-22 | Address | 75 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-07-08 | 1997-06-18 | Address | 53 PENN BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 1997-06-18 | Address | 53 PENN BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738916 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
010720002567 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
990622002716 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970618002169 | 1997-06-18 | BIENNIAL STATEMENT | 1997-06-01 |
930708002240 | 1993-07-08 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State