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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 E. 50 ST., NEW YORK CITY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARTHUR WEITHAS | Chief Executive Officer | 352 E. 50 ST., NEW YORK CITY, NY, United States, 10022 |
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) |
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