Name: | 84TH STREET EQUITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1987 (37 years ago) |
Date of dissolution: | 12 Oct 2010 |
Entity Number: | 1200487 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4849 GREENVILLE AVE SUITE 1550, DALLAS, TX, United States, 75206 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TOMAS WELCH | Chief Executive Officer | 4849 GREENVILLE AVE, SUITE 1550, DALLAS, TX, United States, 75206 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-08 | 1998-10-07 | Address | 500 FIFTH AVE., SUITE 4224, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101012000425 | 2010-10-12 | CERTIFICATE OF DISSOLUTION | 2010-10-12 |
031212000078 | 2003-12-12 | ANNULMENT OF DISSOLUTION | 2003-12-12 |
DP-1516465 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981027002708 | 1998-10-27 | BIENNIAL STATEMENT | 1997-09-01 |
981007000220 | 1998-10-07 | CERTIFICATE OF CHANGE | 1998-10-07 |
B542171-3 | 1987-09-08 | CERTIFICATE OF INCORPORATION | 1987-09-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State