Search icon

180TH STREET EQUITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 180TH STREET EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1992 (33 years ago)
Date of dissolution: 30 Sep 2005
Entity Number: 1621121
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 37 WEST 65TH STREET, 2ND FL, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 65TH STREET, 2ND FL, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT EZRAPOUR Chief Executive Officer 37 WEST 65TH STREET, 2ND FL, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1998-03-27 2004-05-04 Address 207 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-03-27 2004-05-04 Address 207 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-01-30 2004-05-04 Address C/O ARTIMUS CONSTRUCTION, INC., 207 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1994-07-19 1998-03-27 Address 32 UNION SQUARE EAST, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-25 1998-03-27 Address 32 UNION SQUARE EAST SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050930000906 2005-09-30 CERTIFICATE OF DISSOLUTION 2005-09-30
040504002487 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020320002672 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000323002510 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980327002547 1998-03-27 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State