Name: | 106 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1992 (32 years ago) |
Date of dissolution: | 30 Jun 1999 |
Entity Number: | 1678670 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TWO TOWER CENTER, 18TH FLOOR, EAST BRUNSWICK, NJ, United States, 08816 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MELISSA A. ELIAS | Chief Executive Officer | TWO TOWER CENTER, 18TH FLOOR, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990630000343 | 1999-06-30 | CERTIFICATE OF DISSOLUTION | 1999-06-30 |
931207002153 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
921106000200 | 1992-11-06 | CERTIFICATE OF INCORPORATION | 1992-11-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State