Name: | NY WEST 57TH ST. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1517426 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 116 CENTRAL PARK SOUTH, SUITE 10F, NEW YORK, NY, United States, 10019 |
Principal Address: | 116 WEST 59TH STREET, 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 | 116 CENTRAL PARK SOUTH, SUITE 10F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EUGENE C DE PASQUALE | Chief Executive Officer | 73 SURFSIDE AVENUE, NEW YORK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-20 | 1993-07-26 | Address | 116 CENTRAL PARK SOUTH, SUITE 10F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1716837 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
940422002347 | 1994-04-22 | BIENNIAL STATEMENT | 1994-03-01 |
930726002283 | 1993-07-26 | BIENNIAL STATEMENT | 1993-03-01 |
910320000299 | 1991-03-20 | CERTIFICATE OF INCORPORATION | 1991-03-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State