Search icon

1411 AUBURNDALE CORP.

Company Details

Name: 1411 AUBURNDALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1787647
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 W 56TH ST / 30TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W 56TH ST / 30TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LESLIE HOLLANDER EICHNER Chief Executive Officer 222 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1996-11-18 2002-01-24 Address ATTN: IAN BRUCE EICHNER, 870 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-11-18 2002-01-24 Address ATTN: IAN BRUCE EICHNER, 870 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-01-14 1996-11-18 Address 156 WEST 56TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753530 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020124002094 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000201002900 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980303002144 1998-03-03 BIENNIAL STATEMENT 1998-01-01
961118002273 1996-11-18 BIENNIAL STATEMENT 1996-01-01
940114000160 1994-01-14 CERTIFICATE OF INCORPORATION 1994-01-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State