Search icon

NEW YORK PROJECT, INC.

Headquarter

Company Details

Name: NEW YORK PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1958 (67 years ago)
Date of dissolution: 30 May 2001
Entity Number: 109886
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 222 N. LASALLE ST, SUITE 2000, CHICAGO, IL, United States, 60601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LESTER CROWN Chief Executive Officer 222 NORTH LASALLE STREET, SUITE 2000, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_51630416
State:
ILLINOIS

History

Start date End date Type Value
1986-02-24 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-24 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-08-30 1986-02-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-08-30 1986-02-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-03-18 1962-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
010530000696 2001-05-30 CERTIFICATE OF DISSOLUTION 2001-05-30
000410002608 2000-04-10 BIENNIAL STATEMENT 2000-03-01
990915000906 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
971209002569 1997-12-09 BIENNIAL STATEMENT 1996-03-01
C173261-2 1991-01-17 ASSUMED NAME CORP INITIAL FILING 1991-01-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State