Name: | NMIC WEST 166TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1991 (34 years ago) |
Date of dissolution: | 21 Nov 2013 |
Entity Number: | 1511456 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 76 WADSWORTH AVE., NEW YORK, NY, United States, 10033 |
Principal Address: | C/O NMIC, 76 WADWORTH AVE., NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN MANHATTAN IMPVT. CORP. | DOS Process Agent | 76 WADSWORTH AVE., NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
JOCELYN CHICON | Chief Executive Officer | C/O NMIC, 76 WADSWORTH AVE., NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2011-02-17 | Address | C/O NMIC, 76 WADSWORTH AVE., NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 1999-03-09 | Address | BARBARA LOWARY, 76 WARDSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1994-03-15 | 1999-03-09 | Address | N. MANHATTAN IMPROVEMENT CORP, 76 WARDSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 1999-03-09 | Address | N. MANHATTAN IMPROVEMENT CORP, 76 WARDSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1994-03-15 | Address | 549-559 WEST 180TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131121001062 | 2013-11-21 | CERTIFICATE OF DISSOLUTION | 2013-11-21 |
110217002401 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090212003373 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070329003357 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050505002350 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State