Search icon

55 COMMERCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 55 COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1990 (35 years ago)
Date of dissolution: 22 Jun 2007
Entity Number: 1450756
ZIP code: 10055
County: Nassau
Place of Formation: New York
Address: 55 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABN AMRO BANK NV DOS Process Agent 55 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10055

Chief Executive Officer

Name Role Address
STEVEN C WIMPENNY Chief Executive Officer 55 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10055

History

Start date End date Type Value
2003-11-07 2006-05-24 Address 350 PARK AVE, 2ND FL, NEW YORK, NY, 10022, 6062, USA (Type of address: Chief Executive Officer)
2003-11-07 2006-05-24 Address 350 PARK AVE, 2ND FL, NEW YORK, NY, 10022, 6061, USA (Type of address: Principal Executive Office)
2003-11-07 2006-05-24 Address 350 PARK AVE, 2ND FL, NEW YORK, NY, 10022, 6061, USA (Type of address: Service of Process)
2000-06-28 2003-11-07 Address 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer)
2000-06-28 2003-11-07 Address 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070622000775 2007-06-22 CERTIFICATE OF DISSOLUTION 2007-06-22
060524003503 2006-05-24 BIENNIAL STATEMENT 2006-05-01
031107002507 2003-11-07 BIENNIAL STATEMENT 2002-05-01
000628002191 2000-06-28 BIENNIAL STATEMENT 2000-05-01
980923002324 1998-09-23 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State