Search icon

108 WEST SEVENTY-FIFTH STREET CORPORATION

Company Details

Name: 108 WEST SEVENTY-FIFTH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 23 Mar 1999
Entity Number: 1643002
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

Chief Executive Officer

Name Role Address
ROBERT H. FLINK Chief Executive Officer 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

Start date End date Type Value
1992-06-10 1993-08-13 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
990323000733 1999-03-23 CERTIFICATE OF DISSOLUTION 1999-03-23
961112002526 1996-11-12 BIENNIAL STATEMENT 1996-06-01
930813002660 1993-08-13 BIENNIAL STATEMENT 1993-06-01
920610000114 1992-06-10 CERTIFICATE OF INCORPORATION 1992-06-10

Date of last update: 08 Feb 2025

Sources: New York Secretary of State