Name: | 544 STATE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1451542 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-25 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY I KATZ, P.C. | DOS Process Agent | 61-25 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
HARRY I KATZ, P.C. | Chief Executive Officer | 61-25 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-19 | 1993-01-14 | Address | 61-25 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1459620 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960612002071 | 1996-06-12 | BIENNIAL STATEMENT | 1996-06-01 |
000045000928 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930114002920 | 1993-01-14 | BIENNIAL STATEMENT | 1992-06-01 |
C153985-3 | 1990-06-19 | CERTIFICATE OF INCORPORATION | 1990-06-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State