Name: | 57TH ST. SANDWICH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 03 Nov 2015 |
Entity Number: | 1802814 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER XENOPOULOS | Chief Executive Officer | 1776 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-24 | 2010-04-16 | Address | 1776 BROADWAY, STE 606, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2010-04-16 | Address | 1776 BROADWAY, STE 606, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2010-04-16 | Address | 1776 BROADWAY, STE 606, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-11 | 2005-10-24 | Address | 153 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151103000677 | 2015-11-03 | CERTIFICATE OF DISSOLUTION | 2015-11-03 |
120905002306 | 2012-09-05 | BIENNIAL STATEMENT | 2012-03-01 |
100416003360 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080502002185 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
060328002718 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203555 | OL VIO | INVOICED | 2013-09-06 | 250 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State