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
Name | Role | Address |
---|---|---|
ROBERT H. FLINK | Chief Executive Officer | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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