Name: | YSRAEL A. SEINUK CONSTRUCTION MGMT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1990 (35 years ago) |
Date of dissolution: | 11 May 1998 |
Entity Number: | 1446629 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVENUE, NEW YORK, 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 | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
YSRAEL A. SEINUK | Chief Executive Officer | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1993-07-21 | Address | 219 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1993-07-21 | Address | 219 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1990-05-14 | 1993-07-21 | Address | 219 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980511000035 | 1998-05-11 | CERTIFICATE OF DISSOLUTION | 1998-05-11 |
960515002130 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930721002406 | 1993-07-21 | BIENNIAL STATEMENT | 1993-05-01 |
930108002067 | 1993-01-08 | BIENNIAL STATEMENT | 1992-05-01 |
C140663-4 | 1990-05-14 | CERTIFICATE OF INCORPORATION | 1990-05-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State