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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 GRIMSBY STREET, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
(MISS) EFFIE MAGDALANY | Chief Executive Officer | 264 GRIMSBY STREET, STATEN ISLAND, NY, United States, 10306 |
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) |
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