Search icon

STRUCTURE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1993 (32 years ago)
Date of dissolution: 15 Jul 2016
Entity Number: 1697460
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 16 RIDGEDALE RD, SCARSDALE, NY, United States, 10583
Principal Address: 15 BLACKTHORN LN, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY L LEVIN ESQ DOS Process Agent 16 RIDGEDALE RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
IRA HARA Chief Executive Officer 15 BLACKTHORN LN, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1999-03-15 2001-04-09 Address 1641 THIRD AVENUE, SUITE 9HE, NEW YORK, NY, 10128, 3623, USA (Type of address: Chief Executive Officer)
1999-03-15 2001-04-09 Address 1641 THIRD AVENUE, SUITE 9HE, NEW YORK, NY, 10128, 3623, USA (Type of address: Principal Executive Office)
1999-03-15 2001-04-09 Address 16 RIDGEDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-01-26 1999-03-15 Address 16 RIDGEDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-01-26 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160715000219 2016-07-15 CERTIFICATE OF DISSOLUTION 2016-07-15
130118002420 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110316002274 2011-03-16 BIENNIAL STATEMENT 2011-01-01
081222002541 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061221002463 2006-12-21 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State