Name: | 83-10 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1992 (33 years ago) |
Date of dissolution: | 18 Apr 2008 |
Entity Number: | 1620856 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 675 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE MANCINI | Chief Executive Officer | C/O DOUGLAS ELLIMAN MGMT, 675 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN MANAGEMENT | DOS Process Agent | 675 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2006-07-10 | Address | 83-10 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2006-07-10 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-07-07 | 2006-07-10 | Address | C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-07-07 | 2004-03-15 | Address | 83-10 35TH AVE, APT 3N, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2004-03-15 | Address | 675 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-08-13 | 2000-07-07 | Address | 675 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-08-13 | 2000-07-07 | Address | 48-10 43RD ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1998-08-13 | 2000-07-07 | Address | C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-12-11 | 1998-08-13 | Address | ATTN: ALLEN M. TUREK, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-04-21 | 1998-08-13 | Address | % JOHN J. GROGAN & ASSOC. INC., 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080418000591 | 2008-04-18 | CERTIFICATE OF DISSOLUTION | 2008-04-18 |
060710002606 | 2006-07-10 | BIENNIAL STATEMENT | 2006-03-01 |
040315002177 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020306002197 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000707002311 | 2000-07-07 | BIENNIAL STATEMENT | 2000-03-01 |
980813002542 | 1998-08-13 | BIENNIAL STATEMENT | 1998-03-01 |
961211000528 | 1996-12-11 | CERTIFICATE OF CHANGE | 1996-12-11 |
940421002200 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930511003230 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
920316000223 | 1992-03-16 | CERTIFICATE OF INCORPORATION | 1992-03-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State