Name: | 25 WEST 36TH STREET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1499399 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MEHDI NASSIMI | Chief Executive Officer | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NASSIMI CORPORATION | DOS Process Agent | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-04 | 1994-01-21 | Address | 185 MADISON AVENUE, SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1732018 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030122002555 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010129002421 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990205002309 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
970404002064 | 1997-04-04 | BIENNIAL STATEMENT | 1997-01-01 |
940121002423 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
910104000109 | 1991-01-04 | CERTIFICATE OF INCORPORATION | 1991-01-04 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State