Name: | 359 GP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1988 (37 years ago) |
Date of dissolution: | 23 Apr 1999 |
Entity Number: | 1278742 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 1996-10-08 | Address | 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1988-07-20 | 1993-04-19 | Address | C/O NATIONAL RESTAURANT, 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990423000594 | 1999-04-23 | CERTIFICATE OF MERGER | 1999-04-23 |
980703002198 | 1998-07-03 | BIENNIAL STATEMENT | 1998-07-01 |
961008002619 | 1996-10-08 | BIENNIAL STATEMENT | 1996-07-01 |
930419002829 | 1993-04-19 | BIENNIAL STATEMENT | 1992-07-01 |
B752190-2 | 1989-03-13 | CERTIFICATE OF AMENDMENT | 1989-03-13 |
B664996-3 | 1988-07-20 | CERTIFICATE OF INCORPORATION | 1988-07-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State