Name: | RAINBOW ORNAMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1984 (41 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 929447 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W 28TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG K KIM | Chief Executive Officer | 37 W 28TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 28TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 1998-06-29 | Address | 1225 BROADWAY #302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1998-06-29 | Address | 1225 BROADWAY #302, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1998-06-29 | Address | 1225 BROADWAY #302, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1984-07-11 | 1993-02-19 | Address | 1225 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667185 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980629002553 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960717002003 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
930922002735 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930219002329 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
B121541-3 | 1984-07-11 | CERTIFICATE OF INCORPORATION | 1984-07-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State