Search icon

9 EAST 38TH STREET INC.

Company Details

Name: 9 EAST 38TH 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: 1593238
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: C/O 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 529 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10017

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)
1993-09-09 2000-01-27 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-18 2000-01-27 Address 535 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-18 2000-01-27 Address C/O GRAY BLOCK CORP., 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
131223000675 2013-12-23 CERTIFICATE OF DISSOLUTION 2013-12-23
080918000133 2008-09-18 CERTIFICATE OF CHANGE 2008-09-18
000127002646 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971216002198 1997-12-16 BIENNIAL STATEMENT 1997-12-01
940111003005 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930909000360 1993-09-09 CERTIFICATE OF CHANGE 1993-09-09
930218002765 1993-02-18 BIENNIAL STATEMENT 1992-12-01
911202000195 1991-12-02 CERTIFICATE OF INCORPORATION 1991-12-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State