Name: | 1664 3RD. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1985 (39 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1046877 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1664 3 AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK A. CASTELBUONO | Chief Executive Officer | 1664 3 AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
FRANK A. CATELBUONO | DOS Process Agent | 1664 3 AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-31 | 1992-12-29 | Address | 1664 THIRD AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1678335 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991229002264 | 1999-12-29 | BIENNIAL STATEMENT | 1999-12-01 |
990608000887 | 1999-06-08 | CERTIFICATE OF AMENDMENT | 1999-06-08 |
971202002043 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
931220002399 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
921229002716 | 1992-12-29 | BIENNIAL STATEMENT | 1992-12-01 |
B305557-3 | 1985-12-31 | CERTIFICATE OF INCORPORATION | 1985-12-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State