Search icon

68 WEST 87 CORPORATION

Company Details

Name: 68 WEST 87 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1992 (33 years ago)
Date of dissolution: 08 Mar 1999
Entity Number: 1634472
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT H. FLINK Chief Executive Officer C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-05-17 1993-08-13 Address % PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-17 1993-08-13 Address % PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-05-06 1993-05-17 Address C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990308000642 1999-03-08 CERTIFICATE OF DISSOLUTION 1999-03-08
961112002524 1996-11-12 BIENNIAL STATEMENT 1996-05-01
930813002464 1993-08-13 BIENNIAL STATEMENT 1993-05-01
930517002283 1993-05-17 BIENNIAL STATEMENT 1992-05-01
920506000391 1992-05-06 CERTIFICATE OF INCORPORATION 1992-05-06

Date of last update: 08 Feb 2025

Sources: New York Secretary of State