Search icon

100 WEST 32ND STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 100 WEST 32ND STREET REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1990 (35 years ago)
Date of dissolution: 12 May 2006
Entity Number: 1494707
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JEFFRIES MORRIS, INC. DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JOHN J AVLON Chief Executive Officer JEFFERIES AVLON, INC, 29 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1998-12-31 2002-12-06 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1997-03-11 2006-05-12 Address ATTN: STEPHEN A. CARB, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1996-03-22 1997-03-11 Address COOK & KUFELD LLP, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-22 1997-01-02 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-22 1998-12-31 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060512000301 2006-05-12 SURRENDER OF AUTHORITY 2006-05-12
050601000938 2005-06-01 CERTIFICATE OF AMENDMENT 2005-06-01
050203002606 2005-02-03 BIENNIAL STATEMENT 2004-12-01
021206002669 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001201002646 2000-12-01 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State