Name: | 31-90 31ST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1993 (32 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 1692416 |
ZIP code: | 11556 |
County: | Queens |
Place of Formation: | New York |
Address: | FARRELL FRITZ PL, 1320 RECKSON PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 30-17 BROADWAY, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY D. FORREST, ESQ. | DOS Process Agent | FARRELL FRITZ PL, 1320 RECKSON PLAZA, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
SEBASTIAN PARISI | Chief Executive Officer | 30-17 BROADWAY, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-29 | 2022-01-18 | Address | FARRELL FRITZ PL, 1320 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2005-02-22 | 2007-01-29 | Address | FARRELL FRITZ PL, 290 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-02-22 | 2022-01-18 | Address | 30-17 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
1999-02-10 | 2005-02-22 | Address | 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-01-21 | 2005-02-22 | Address | 30-17 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118000786 | 2021-12-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-16 |
070129003005 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050222002287 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030122002132 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
990210002019 | 1999-02-10 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State