Name: | 10-26 SO. WILLIAM ST. GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1992 (33 years ago) |
Date of dissolution: | 13 Mar 2000 |
Entity Number: | 1648509 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Principal Address: | 160 BROADWAY, FIRST FLOOR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H SHENKER ESQ | DOS Process Agent | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MOSES MARX | Chief Executive Officer | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-01 | 1993-08-12 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000313000642 | 2000-03-13 | CERTIFICATE OF DISSOLUTION | 2000-03-13 |
980710002476 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
980629002181 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960724002210 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
930812002488 | 1993-08-12 | BIENNIAL STATEMENT | 1993-07-01 |
920701000206 | 1992-07-01 | CERTIFICATE OF INCORPORATION | 1992-07-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State