Search icon

FRONT ROW INC.

Company Details

Name: FRONT ROW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1990 (35 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1411073
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 58 EAST 79TH ST, 5TH FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYRE MANAGEMENT CORP DOS Process Agent 58 EAST 79TH ST, 5TH FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LOUIS TAIC Chief Executive Officer 58 EAST 79TH ST, 5TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1998-02-23 2004-02-13 Address NYRE MANAGEMENT CORP, 332 E 95TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-01-07 2004-02-13 Address 332 E 95TH ST, NEW YORK CITY, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-01-07 2004-02-13 Address 332 E 95TH ST, NEW YORK CITY, NY, 10128, USA (Type of address: Principal Executive Office)
1990-01-02 1998-02-23 Address NYRE MANAGEMENT CORP., 332 E. 95TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833063 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060502002505 2006-05-02 BIENNIAL STATEMENT 2006-01-01
040213002347 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020923000323 2002-09-23 ANNULMENT OF DISSOLUTION 2002-09-23
000223002025 2000-02-23 BIENNIAL STATEMENT 2000-01-01
DP-1429386 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980223002133 1998-02-23 BIENNIAL STATEMENT 1998-01-01
960215002110 1996-02-15 BIENNIAL STATEMENT 1996-01-01
950601000269 1995-06-01 ANNULMENT OF DISSOLUTION 1995-06-01
DP-962530 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707622 Foreclosure 1997-10-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-15
Termination Date 1998-01-22
Section 1452

Parties

Name FED. HOME LOAN
Role Plaintiff
Name FRONT ROW INC.
Role Defendant
0103697 Trademark 2001-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-01
Termination Date 2001-08-03
Section 1114
Status Terminated

Parties

Name FRONT ROW INC.
Role Plaintiff
Name MANN
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State