21000 CORP.

Name: | 21000 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1988 (37 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 1265838 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-24 | 2010-06-04 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2010-06-04 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-02-27 | 2010-06-04 | Address | 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-04-29 | 2002-05-24 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2002-05-24 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
180508006058 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160518006061 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140516006214 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120510006047 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State