Search icon

412 W. 48TH ST. CORP.

Company Details

Name: 412 W. 48TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1989 (36 years ago)
Date of dissolution: 08 Oct 2003
Entity Number: 1322866
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 412 WEST 48TH ST, 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
ADAM JAKUBOWICZ Chief Executive Officer 5 WOODS EDGE RD, OLD TAPPAN, NJ, United States, 07675

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 WEST 48TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-03-07 2003-02-11 Address 412 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-03-08 2001-03-07 Address 412 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-04-07 1999-03-08 Address C/O ADAM JAKOBOWICZ, 412 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-12 1999-03-08 Address 412 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-08-12 1999-03-08 Address 412 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-12 1997-04-07 Address %ADAM JAKOBOWICZ, 412 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-02-02 1993-08-12 Address C/O ADAM JAKOBOWICZ, 412 WEST 48TH STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031008000149 2003-10-08 CERTIFICATE OF MERGER 2003-10-08
030211002186 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010307002589 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990308002575 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970407002094 1997-04-07 BIENNIAL STATEMENT 1997-02-01
940228002152 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930812002554 1993-08-12 BIENNIAL STATEMENT 1993-02-01
B736984-3 1989-02-02 CERTIFICATE OF INCORPORATION 1989-02-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State