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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LESTER CROWN | Chief Executive Officer | 222 NORTH LASALLE STREET, SUITE 2000, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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 |
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