Search icon

10-10 44TH AVENUE ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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