Search icon

71000 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 71000 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1988 (37 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 1278744
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

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-07-16 2010-08-04 Address 560 5TH AVE, NEW YORK, NY, 10036, 5005, USA (Type of address: Chief Executive Officer)
2002-07-16 2010-08-04 Address 560 5TH AVE, NEW YORK, NY, 10036, 5005, USA (Type of address: Principal Executive Office)
2001-02-27 2010-08-04 Address 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-10-08 2002-07-16 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, 2126, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-07-16 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
180709006169 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160707006589 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140708006061 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120711006090 2012-07-11 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State