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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3190 WEBSTER AVENUE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
JOSEPH CUMISKEY | Chief Executive Officer | 3190 WEBSTER AVE, BRONX, NY, United States, 10467 |
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) |
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