Name: | 35 GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1989 (35 years ago) |
Date of dissolution: | 03 Jul 2000 |
Entity Number: | 1403890 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 371 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LERNER | Chief Executive Officer | 1097 STRATHMORE, N WOODMERE, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
BRUL MANAGEMENT CORP. | DOS Process Agent | 371 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000703000593 | 2000-07-03 | CERTIFICATE OF DISSOLUTION | 2000-07-03 |
971229002280 | 1997-12-29 | BIENNIAL STATEMENT | 1997-12-01 |
931209002499 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
930202002734 | 1993-02-02 | BIENNIAL STATEMENT | 1992-12-01 |
C096326-3 | 1990-01-16 | CERTIFICATE OF AMENDMENT | 1990-01-16 |
C081754-4 | 1989-12-01 | CERTIFICATE OF INCORPORATION | 1989-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State