Search icon

138 EAST 16 STREET CORPORATION

Company Details

Name: 138 EAST 16 STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1963 (62 years ago)
Date of dissolution: 14 May 2007
Entity Number: 156938
ZIP code: 10977
County: New York
Place of Formation: New York
Address: 3 CHARLOTTE DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEILA ABRAMS DOS Process Agent 3 CHARLOTTE DRIVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
SHEILA ABRAMS Chief Executive Officer 3 CHARLOTTE DRIVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1963-05-13 2006-02-27 Address 90 FOREST AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070514000458 2007-05-14 CERTIFICATE OF DISSOLUTION 2007-05-14
060227002601 2006-02-27 BIENNIAL STATEMENT 2005-05-01
C071982-2 1989-11-02 ASSUMED NAME CORP INITIAL FILING 1989-11-02
379871 1963-05-13 CERTIFICATE OF INCORPORATION 1963-05-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State