Search icon

500 WEST 140TH STREET CORP.

Company Details

Name: 500 WEST 140TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1992 (33 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1622703
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 171 MAIN STREET, MATAWAN, NJ, United States, 07747
Address: 11 EAST 44TH STREET, SUITE 803, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WEISBLUM & FELICE DOS Process Agent 11 EAST 44TH STREET, SUITE 803, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SANJIV CHOPRA Chief Executive Officer C/O PRIME CONNECTION, 255 FIFTH AVENUE, NEW YORK, NY, United States, 00000

History

Start date End date Type Value
1992-03-23 1993-05-03 Address ATTN: JOHN NEWMAN, 11 EAST 44TH STREET SUITE 803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1414593 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
930503002447 1993-05-03 BIENNIAL STATEMENT 1993-03-01
920323000243 1992-03-23 CERTIFICATE OF INCORPORATION 1992-03-23

Date of last update: 08 Feb 2025

Sources: New York Secretary of State