Search icon

450 ST. MARKS PLACE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 450 ST. MARKS PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1989 (36 years ago)
Date of dissolution: 07 Jul 2004
Entity Number: 1387447
ZIP code: 10033
County: Richmond
Place of Formation: New York
Address: YESHIVA UNIVERSITY, 500 WEST 185TH ST, NEW YORK, NY, United States, 10033
Principal Address: 500 WEST 185TH ST, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR SHELDON SOCOL DOS Process Agent YESHIVA UNIVERSITY, 500 WEST 185TH ST, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
DR SHELDON SOCOL Chief Executive Officer YESHIVA UNIVERSITY, 500 WEST 185TH ST, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1997-09-15 2001-08-30 Address YESHIVA UNIVESITY, 500 WEST 185TH STREER, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-09-15 2001-08-30 Address C/O B PITTINSKY, 500 WEST 185TH STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1997-09-15 2001-08-30 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-11-15 1997-09-15 Address %B. PITTINSKY, 500 WEST 185TH STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1993-11-15 1997-09-15 Address %YESHIVA UNIVERSITY, 500 WEST 185TH STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040707000254 2004-07-07 CERTIFICATE OF DISSOLUTION 2004-07-07
030915003013 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010830002326 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991109002482 1999-11-09 BIENNIAL STATEMENT 1999-09-01
970915002317 1997-09-15 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State