Name: | 388 HARBOUR VIEW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1986 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1109136 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELI R MATTIOLI | Chief Executive Officer | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELI R. MATTIOLI | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 2002-10-02 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2002-10-02 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Principal Executive Office) |
1993-09-29 | 2002-10-02 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Service of Process) |
1986-09-04 | 1993-09-29 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802197 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021002002805 | 2002-10-02 | BIENNIAL STATEMENT | 2002-09-01 |
000907002387 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
980923002250 | 1998-09-23 | BIENNIAL STATEMENT | 1998-09-01 |
930929003149 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
910129000248 | 1991-01-29 | CERTIFICATE OF AMENDMENT | 1991-01-29 |
B397551-4 | 1986-09-04 | CERTIFICATE OF INCORPORATION | 1986-09-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State