Search icon

95 E. 116 ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 95 E. 116 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1986 (39 years ago)
Date of dissolution: 05 Aug 2016
Entity Number: 1073789
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 3015 THIRD AVENUE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT BARDACH DOS Process Agent 3015 THIRD AVENUE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
MATT BARDACH Chief Executive Officer 7 WILBUR RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2010-04-29 2012-05-15 Address 12 ROSEWODO LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-03-25 2010-04-29 Address 12 ROSEWODO LN, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-03-25 2010-04-29 Address 3015 3RD AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2002-03-25 2010-04-29 Address 3015 3RD AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1993-10-27 2002-03-25 Address 11127 CLOVERLEAF CIRCLE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160805000089 2016-08-05 CERTIFICATE OF DISSOLUTION 2016-08-05
140610002032 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120515002760 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100429003207 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080403002347 2008-04-03 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State