97 SECOND AVE. BUILDING CORP.

Name: | 97 SECOND AVE. BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1986 (39 years ago) |
Date of dissolution: | 24 Apr 2020 |
Entity Number: | 1120785 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LYNN OKIN, 3000 MARCUS AVE STE 3W10, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 29-29 215TH PLACE, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OKIN EDELMAN PC | DOS Process Agent | ATTN: LYNN OKIN, 3000 MARCUS AVE STE 3W10, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
DOUGLAS PRATT | Chief Executive Officer | 91-26 143RD ST., JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-07 | 2014-10-10 | Address | ATTN: LYNN OKIN, 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1998-10-07 | 2000-10-12 | Address | 29-29 215TH PLACE, BAYSIDE, NY, 11360, 2808, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 1998-10-07 | Address | 23-71 206TH ST, BAYSIDE, NY, 11360, 1347, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 1998-10-07 | Address | 23-71 206TH ST, BAYSIDE, NY, 11360, 1347, USA (Type of address: Principal Executive Office) |
1996-10-07 | 1998-10-07 | Address | ATT LYNN OKIN, 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424000760 | 2020-04-24 | CERTIFICATE OF DISSOLUTION | 2020-04-24 |
181005006661 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161005007418 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141010006029 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121026006030 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State