Search icon

439 EAST CORPORATION

Company Details

Name: 439 EAST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1989 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1398387
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 352 E. 50 ST., NEW YORK CITY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 E. 50 ST., NEW YORK CITY, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARTHUR WEITHAS Chief Executive Officer 352 E. 50 ST., NEW YORK CITY, NY, United States, 10022

History

Start date End date Type Value
1989-10-26 1992-12-18 Address JANET WEITHAS, 352 EAST 50TH ST. APT4, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1679091 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980203002080 1998-02-03 BIENNIAL STATEMENT 1997-10-01
940404002278 1994-04-04 BIENNIAL STATEMENT 1993-10-01
921218002477 1992-12-18 BIENNIAL STATEMENT 1992-10-01
C069246-3 1989-10-26 CERTIFICATE OF INCORPORATION 1989-10-26

Date of last update: 23 Jan 2025

Sources: New York Secretary of State