Name: | 32ND STREET CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1989 (36 years ago) |
Date of dissolution: | 04 Aug 1998 |
Entity Number: | 1329632 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONALD ZUCKER | Chief Executive Officer | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-27 | 1993-04-16 | Address | 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980804000059 | 1998-08-04 | CERTIFICATE OF DISSOLUTION | 1998-08-04 |
940307002645 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930416002207 | 1993-04-16 | BIENNIAL STATEMENT | 1993-02-01 |
B746184-3 | 1989-02-27 | CERTIFICATE OF INCORPORATION | 1989-02-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State