Name: | 156-164 DELANCEY 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: | 1593175 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GRAY BLOCK CORP., 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
Name | Role | Address |
---|---|---|
MURIEL L BLOCK | Chief Executive Officer | 529 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
156-164 DELANCEY STREET INC. | DOS Process Agent | C/O GRAY BLOCK CORP., 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2008-09-22 | 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 | 2000-01-27 | Address | 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223000580 | 2013-12-23 | CERTIFICATE OF DISSOLUTION | 2013-12-23 |
080922000903 | 2008-09-22 | CERTIFICATE OF CHANGE | 2008-09-22 |
000127002651 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
971216002194 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
940111002432 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
930909000434 | 1993-09-09 | CERTIFICATE OF CHANGE | 1993-09-09 |
930217002059 | 1993-02-17 | BIENNIAL STATEMENT | 1992-12-01 |
911202000115 | 1991-12-02 | CERTIFICATE OF INCORPORATION | 1991-12-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State