Search icon

68 EAST 1ST STREET OWNERS CORP.

Company Details

Name: 68 EAST 1ST STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1986 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1132839
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 150 5TH AVE, C/O LITCHFIELD VENTURE CORP., NEW YORK, NY, United States, 10011
Principal Address: 150 5TH AVE, C/O LITCHFIELD VENTURE CORP, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M. REILLY DOS Process Agent 150 5TH AVE, C/O LITCHFIELD VENTURE CORP., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT M. REILLY Chief Executive Officer 150 5TH AVENUE, C/O LITCHFIELD VENTURE CORP, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1988-05-12 1993-02-10 Address ROBERT REILLY, 150 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1986-12-24 1988-05-12 Address 150 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1516310 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970110002276 1997-01-10 BIENNIAL STATEMENT 1996-12-01
931227002493 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930210002436 1993-02-10 BIENNIAL STATEMENT 1992-12-01
B639084-13 1988-05-12 CERTIFICATE OF AMENDMENT 1988-05-12
B438900-2 1986-12-24 CERTIFICATE OF INCORPORATION 1986-12-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State