Search icon

3190 WEBSTER AVENUE CORP.

Company Details

Name: 3190 WEBSTER AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1986 (39 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 1056319
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: 3190 WEBSTER AVE, BRONX, NY, United States, 10467
Address: 3190 WEBSTER AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3190 WEBSTER AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JOSEPH CUMISKEY Chief Executive Officer 3190 WEBSTER AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2022-06-16 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-19 2022-04-18 Address 3190 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1994-04-21 2022-04-18 Address 3190 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1993-05-17 2010-03-19 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220418001832 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
140819002075 2014-08-19 BIENNIAL STATEMENT 2014-02-01
120815002322 2012-08-15 BIENNIAL STATEMENT 2012-02-01
100319003136 2010-03-19 BIENNIAL STATEMENT 2010-02-01
081105002193 2008-11-05 BIENNIAL STATEMENT 2008-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State