Search icon

553-8TH STREET CORP.

Company Details

Name: 553-8TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1956 (69 years ago)
Date of dissolution: 01 Dec 1997
Entity Number: 108785
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 264 GRIMSBY STREET, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 GRIMSBY STREET, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
(MISS) EFFIE MAGDALANY Chief Executive Officer 264 GRIMSBY STREET, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1992-11-13 1993-06-29 Address 264 GRIMSBY STREET, STATEN ISLAND, NY, 10306, 5829, USA (Type of address: Principal Executive Office)
1992-11-13 1993-06-29 Address 264 GRIMSBY STREET, STATEN ISLAND, NY, 10306, 5829, USA (Type of address: Service of Process)
1989-07-21 1992-11-13 Address 264 GRIMSBY STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1956-05-22 1989-07-21 Address 553-8TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971201000302 1997-12-01 CERTIFICATE OF DISSOLUTION 1997-12-01
960506002670 1996-05-06 BIENNIAL STATEMENT 1996-05-01
930629002231 1993-06-29 BIENNIAL STATEMENT 1993-05-01
921113002602 1992-11-13 BIENNIAL STATEMENT 1992-05-01
C035675-3 1989-07-21 CERTIFICATE OF AMENDMENT 1989-07-21
B559159-2 1987-10-26 ASSUMED NAME CORP INITIAL FILING 1987-10-26
19422 1956-05-22 CERTIFICATE OF INCORPORATION 1956-05-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State