Name: | 57TH ST. FOOT ASSOC. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1455930 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 W 57TH ST, 1201, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 W 57TH ST, 1201, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CRAIG BRANDOFF DPM | Chief Executive Officer | 57 W 57TH ST, 1201, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2000-06-12 | Address | 315 WEST 57 ST, #206, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2000-06-12 | Address | 315 WEST 57 ST, #206, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2000-06-12 | Address | 315 W 57 ST, #206, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-06-14 | 1993-01-29 | Address | 313 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746573 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020521002550 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000612002497 | 2000-06-12 | BIENNIAL STATEMENT | 2000-06-01 |
980601002057 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960618002103 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
000044007301 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930129003054 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
C152483-3 | 1990-06-14 | CERTIFICATE OF INCORPORATION | 1990-06-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State