Name: | 50 INVESCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 06 Dec 2021 |
Entity Number: | 1802428 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J COLUCCI, C/O COLUCCI & UMANS | DOS Process Agent | 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FRANK J COLUCCI | Chief Executive Officer | 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2022-05-28 | Address | 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-03-02 | 2022-05-28 | Address | 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-04-06 | 2018-03-02 | Address | 825 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2017-04-06 | 2018-03-02 | Address | 825 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-04-06 | 2018-03-02 | Address | 825 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528000120 | 2021-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-06 |
180302006410 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170406006657 | 2017-04-06 | BIENNIAL STATEMENT | 2016-03-01 |
140519006226 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120622002604 | 2012-06-22 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State