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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 180230, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
FAY SEN LEE | Chief Executive Officer | PO BOX 180230, BROOKLYN, NY, United States, 11218 |
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) |
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