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

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

Links between entities

Type:
Headquarter of
Company Number:
F95000002711
State:
FLORIDA

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State