Search icon

544 STATE STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
HARRY I KATZ, P.C. DOS Process Agent 61-25 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
HARRY I KATZ, P.C. Chief Executive Officer 61-25 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

History

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)

Filings

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