Name: | RHYTHM & GLUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1985 (40 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 974278 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | IRWIN, LEWIN, COHN & LEWIN, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1520 YORK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LEWIN, ESQ. | DOS Process Agent | IRWIN, LEWIN, COHN & LEWIN, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WENDY F. LEVEY | Chief Executive Officer | 1520 YORK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-14 | 1993-04-09 | Address | WEIN MALKIN & BETTEX, 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1634406 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
940304002427 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930409002729 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
B193515-6 | 1985-02-14 | CERTIFICATE OF INCORPORATION | 1985-02-14 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State