Search icon

21ST. CENTURY SUPPLY CORP.

Headquarter

Company Details

Name: 21ST. CENTURY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1989 (36 years ago)
Date of dissolution: 03 May 2006
Entity Number: 1362325
ZIP code: 10474
County: New York
Place of Formation: New York
Address: HUNTS POINT CO-OP MARKET / B12, NEW YORK, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 21ST. CENTURY SUPPLY CORP., FLORIDA F95000002711 FLORIDA

Chief Executive Officer

Name Role Address
ROBERT CORAZZA Chief Executive Officer HUNTS POINT CO-OP MARKET, B-12, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HUNTS POINT CO-OP MARKET / B12, NEW YORK, NY, United States, 10474

History

Start date End date Type Value
1993-01-26 1999-07-07 Address HUNTS POINT CO-OP MARKET, B-12, NEW YORK, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-01-26 2003-05-22 Address B-12, NEW YORK, NY, 10474, USA (Type of address: Principal Executive Office)
1993-01-26 2003-05-22 Address B-12, NEW YORK, NY, 10474, USA (Type of address: Service of Process)
1989-06-19 1993-01-26 Address 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060503000805 2006-05-03 CERTIFICATE OF DISSOLUTION 2006-05-03
050915002849 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030522002695 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010620002461 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990707002151 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970609002674 1997-06-09 BIENNIAL STATEMENT 1997-06-01
000043001100 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930126002207 1993-01-26 BIENNIAL STATEMENT 1992-06-01
C024116-3 1989-06-19 CERTIFICATE OF INCORPORATION 1989-06-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State