Name: | 361 THIRD AVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1985 (40 years ago) |
Date of dissolution: | 10 Mar 2000 |
Entity Number: | 1010444 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 361 3RD AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 361 3RD AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 361 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MIN SOO PARK | Chief Executive Officer | 361 3RD AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1997-07-15 | Address | 361 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1997-07-15 | Address | 361 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1997-07-15 | Address | 361 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-07-09 | 1993-09-16 | Address | 361 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000310000211 | 2000-03-10 | CERTIFICATE OF DISSOLUTION | 2000-03-10 |
970715002589 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930916002711 | 1993-09-16 | BIENNIAL STATEMENT | 1993-07-01 |
B277748-3 | 1985-10-15 | CERTIFICATE OF AMENDMENT | 1985-10-15 |
B245499-2 | 1985-07-09 | CERTIFICATE OF INCORPORATION | 1985-07-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State