Search icon

262 W. 15 ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 262 W. 15 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1986 (39 years ago)
Date of dissolution: 02 Aug 2017
Entity Number: 1108538
ZIP code: 10804
County: New York
Place of Formation: New York
Principal Address: 40 CUTTER MILL ROAD, SUITE 305, GREAT NECK, NY, United States, 11021
Address: 5 TALL SPRUCE LOOP, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENEE COHEN DOS Process Agent 5 TALL SPRUCE LOOP, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
RENEE COHEN Chief Executive Officer 5 TALL SPRUCE LOOP, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2014-09-30 2016-10-18 Address 155 EAST 77TH ST., SUITE 1A, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2010-10-14 2016-10-18 Address 4160 STONEHENGE DRIVE, SYLVANIA, OH, 43560, USA (Type of address: Chief Executive Officer)
2009-12-15 2014-09-30 Address 292 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-12-15 2010-10-14 Address 3454 OAKLEY COURT, STE 301, TOLEDO, OH, 43606, USA (Type of address: Chief Executive Officer)
2009-04-23 2014-09-30 Address 11 KINGWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802000334 2017-08-02 CERTIFICATE OF DISSOLUTION 2017-08-02
161018006371 2016-10-18 BIENNIAL STATEMENT 2016-09-01
140930006269 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121018006294 2012-10-18 BIENNIAL STATEMENT 2012-09-01
101014003157 2010-10-14 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State