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
Name | Role | Address |
---|---|---|
ROBERT M. REILLY | DOS Process Agent | 150 5TH AVE, C/O LITCHFIELD VENTURE CORP., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT M. REILLY | Chief Executive Officer | 150 5TH AVENUE, C/O LITCHFIELD VENTURE CORP, NEW YORK, NY, United States, 10011 |
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) |
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