Search icon

68TH STREET CORPORATION

Company Details

Name: 68TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1993 (31 years ago)
Date of dissolution: 03 Apr 2003
Entity Number: 1772464
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: PO BOX 180230, BROOKLYN, NY, United States, 11218
Principal Address: 12 VISTA PL., STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 180230, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
FAY SEN LEE Chief Executive Officer PO BOX 180230, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1996-01-10 2001-10-29 Address 145 E 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1996-01-10 1997-11-24 Address 145 E 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-11-16 2001-10-29 Address 145 EAST SECOND STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030403000696 2003-04-03 CERTIFICATE OF DISSOLUTION 2003-04-03
011029002331 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991201002436 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971124002543 1997-11-24 BIENNIAL STATEMENT 1997-11-01
960110002296 1996-01-10 BIENNIAL STATEMENT 1995-11-01
931116000211 1993-11-16 CERTIFICATE OF INCORPORATION 1993-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State