200 EAST MOSHOLU PKWY SOUTH CORP.

Name: | 200 EAST MOSHOLU PKWY SOUTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1990 (35 years ago) |
Date of dissolution: | 16 Sep 2008 |
Entity Number: | 1413151 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
DOUGLAS R. SACHS | Chief Executive Officer | 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
DOUGLAS R SACHS | Agent | 2811 ZULETTE AVENUE, BRONX, NY, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2008-01-09 | Address | 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2004-05-12 | 2004-10-25 | Address | 1152 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Registered Agent) |
2004-05-12 | 2004-10-25 | Address | 1152 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1996-03-06 | 2008-01-09 | Address | 2811 ZULETTE AVE, BRONX, NY, 10461, 5407, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 2008-01-09 | Address | 2811 ZULETTE AVE, BRONX, NY, 10461, 5407, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080916000960 | 2008-09-16 | CERTIFICATE OF DISSOLUTION | 2008-09-16 |
080109002504 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060207003218 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
041025000404 | 2004-10-25 | CERTIFICATE OF CHANGE | 2004-10-25 |
040512000830 | 2004-05-12 | CERTIFICATE OF CHANGE | 2004-05-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State