Name: | 307 85TH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1992 (33 years ago) |
Date of dissolution: | 11 May 2007 |
Entity Number: | 1629890 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ECR REALTY CORP, 6 E 39TH ST STE 302, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O E C R REALTY CORP, 6 E 39TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ECR REALTY CORP, 6 E 39TH ST STE 302, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GEORGE KOUMBAROS | Chief Executive Officer | C/O ECR REALTY CORP, 6 E 39TH ST STE 302, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-17 | 2003-10-10 | Address | 201 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070511000067 | 2007-05-11 | CERTIFICATE OF DISSOLUTION | 2007-05-11 |
040414002389 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
031010002485 | 2003-10-10 | BIENNIAL STATEMENT | 2002-04-01 |
920417000368 | 1992-04-17 | CERTIFICATE OF INCORPORATION | 1992-04-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State