Search icon

40 WEST 25TH STREET INC.

Company Details

Name: 40 WEST 25TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1991 (33 years ago)
Date of dissolution: 23 Dec 2013
Entity Number: 1593163
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O GRAY BLOCK CORPORATION, 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: GRAY BLOCK CORP, 529 5TH AVE 17TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MURIEL L. BLOCK Chief Executive Officer 465 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GRAY BLOCK CORPORATION, 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-01-27 2008-09-18 Address 529 5TH AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-16 2000-01-27 Address GRAY BLOCK CORPORATION, 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-09 2000-01-27 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-17 1997-12-16 Address % GRAY BLOCK CORPORATION, 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-12-02 1993-09-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223000674 2013-12-23 CERTIFICATE OF DISSOLUTION 2013-12-23
080918000452 2008-09-18 CERTIFICATE OF CHANGE 2008-09-18
000127002660 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971216002225 1997-12-16 BIENNIAL STATEMENT 1997-12-01
940111002936 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930909000376 1993-09-09 CERTIFICATE OF CHANGE 1993-09-09
930217002103 1993-02-17 BIENNIAL STATEMENT 1992-12-01
911202000100 1991-12-02 CERTIFICATE OF INCORPORATION 1991-12-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State