Search icon

1471 AMSTERDAM AVENUE CORP.

Company Details

Name: 1471 AMSTERDAM AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1252480
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51ST ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51ST ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 W 51ST ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-03-10 2000-05-01 Address C/O RHODA RYKLIN, 507 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-04-12 1997-03-10 Address % RHODA RYKLIN, 507 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1622148 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000501002311 2000-05-01 BIENNIAL STATEMENT 2000-04-01
970310002464 1997-03-10 BIENNIAL STATEMENT 1996-04-01
B626756-3 1988-04-12 CERTIFICATE OF INCORPORATION 1988-04-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State