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
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 W 51ST ST, NEW YORK, NY, United States, 10019 |
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) |
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