Name: | 10-10 44TH AVENUE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1991 (33 years ago) |
Date of dissolution: | 30 Oct 1998 |
Entity Number: | 1597007 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FAIRCHILD PROPERTIES LTD, 20 EAST 46TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM KLEIN | Chief Executive Officer | C/O FAIRCHILD PROPERTIES LTD, 20 EAST 46TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FAIRCHILD PROPERTIES LTD, 20 EAST 46TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-13 | 1998-01-13 | Address | % FAIRCHILD PROPERTIES, 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 1998-01-13 | Address | % FAIRCHILD PROPERTIES, 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-01-13 | 1998-01-13 | Address | % FAIRCHILD PROPERTIES, 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-03-04 | 1994-01-13 | Address | 30 EAST 62ND ST, 4H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1994-01-13 | Address | 30 E. 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1994-01-13 | Address | 30 EAST 62ND ST, 4H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1991-12-17 | 1993-03-04 | Address | 30 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981030000207 | 1998-10-30 | CERTIFICATE OF DISSOLUTION | 1998-10-30 |
980113002488 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
940113002191 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
930304002653 | 1993-03-04 | BIENNIAL STATEMENT | 1992-12-01 |
911217000314 | 1991-12-17 | CERTIFICATE OF INCORPORATION | 1991-12-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State