Search icon

ILLUSIONS 93 INC.

Print

Details

Entity Number 1703395

Status Inactive

NameILLUSIONS 93 INC.

CountyNew York

Date of registration 17 Feb 1993 (32 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

PETER MANNINO

Chief Executive Officer

44 TRINITY PLACE, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address

PETE MANNINO

DOS Process Agent

44 TRINITY PLACE, NEW YORK, NY, United States, 10006

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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