Search icon

1600 ASSOC., INC.

Company Details

Name: 1600 ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1649403
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 83 E ARTISAN AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD KORN DOS Process Agent 83 E ARTISAN AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
EDWARD KORN Chief Executive Officer 83 E ARTISAN AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-08-12 2000-07-18 Address 450 7TH AVENUE, SUITE 1600, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1993-08-12 2000-07-18 Address 450 7TH AVENUE, SUITE 1600, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1992-07-06 2000-07-18 Address 450 7TH AVENUE, SUITE 1600, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858199 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060619003290 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040826002423 2004-08-26 BIENNIAL STATEMENT 2004-07-01
030225002281 2003-02-25 BIENNIAL STATEMENT 2002-07-01
000718002702 2000-07-18 BIENNIAL STATEMENT 2000-07-01
960923002085 1996-09-23 BIENNIAL STATEMENT 1996-07-01
930812002476 1993-08-12 BIENNIAL STATEMENT 1993-07-01
920706000215 1992-07-06 CERTIFICATE OF INCORPORATION 1992-07-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State