Search icon

457 E. 187TH ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 457 E. 187TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 01 Oct 2008
Entity Number: 1667714
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461
Principal Address: 2811 ZULETTE AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS R SACHS Agent 2811 ZULETTE AVENUE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DOUGLAS R SACHS Chief Executive Officer 2811 ZULETTE AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2023-06-08 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-18 2004-10-25 Address 2811 ZULETTE AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-05-12 2004-10-25 Address 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081001000825 2008-10-01 CERTIFICATE OF DISSOLUTION 2008-10-01
060911002064 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041025000378 2004-10-25 CERTIFICATE OF CHANGE 2004-10-25
041018002234 2004-10-18 BIENNIAL STATEMENT 2004-09-01
040512000501 2004-05-12 CERTIFICATE OF CHANGE 2004-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State