Entity Number 1703395
Status Inactive
NameILLUSIONS 93 INC.
CountyNew York
Date of registration 17 Feb 1993 (32 years ago) 17 Feb 1993
Date of dissolution 23 Sep 1998 23 Sep 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 44 TRINITY PLACE, NEW YORK, NY, United States, 10006
Address ZIP code 10006
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PETER MANNINO
Chief Executive Officer
44 TRINITY PLACE, NEW YORK, NY, United States, 10006
PETE MANNINO
DOS Process Agent
44 TRINITY PLACE, NEW YORK, NY, United States, 10006
1995-11-29
1997-04-10
Address
44 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1995-11-29
1997-04-10
Address
44 TRINITY PLACE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1994-07-28
1995-11-29
Address
2501 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1994-07-28
1995-11-29
Address
2501 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-02-17
1995-11-29
Address
44 TRINITY PLACE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
DP-1381223
1998-09-23
DISSOLUTION BY PROCLAMATION
1998-09-23
970410002264
1997-04-10
BIENNIAL STATEMENT
1997-02-01
951129002216
1995-11-29
BIENNIAL STATEMENT
1995-02-01
940728002023
1994-07-28
BIENNIAL STATEMENT
1994-02-01
930217000364
1993-02-17
CERTIFICATE OF INCORPORATION
1993-02-17
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts