Search icon

83-10 HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROCHELLE MANCINI Chief Executive Officer C/O DOUGLAS ELLIMAN MGMT, 675 3RD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN MANAGEMENT DOS Process Agent 675 3RD AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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