Name: | 42-14 19TH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1964 (60 years ago) |
Date of dissolution: | 17 Jan 2008 |
Entity Number: | 180536 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-14 19TH AVE, ASTORIA, NY, United States, 11105 |
Principal Address: | 42-14 19TH AVE., ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ORLOWSKI | Chief Executive Officer | 42-14 19TH AVE., ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-14 19TH AVE, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 2000-09-26 | Address | 42-14 19TH AVENUE, ASTORIA, NY, 11105, 1082, USA (Type of address: Principal Executive Office) |
1993-11-16 | 2000-09-26 | Address | 42-14 19TH AVENUE, ASTORIA, NY, 11105, 1082, USA (Type of address: Service of Process) |
1992-11-10 | 1993-11-16 | Address | 42-14 19TH AVENUE, ASTORIA, NY, 11105, 1082, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-11-16 | Address | 42-14 19TH AVENUE, ASTORIA, NY, 11105, 1082, USA (Type of address: Service of Process) |
1992-11-10 | 2000-09-26 | Address | 42-14 19TH AVE, ASTORIA, NY, 11105, 1082, USA (Type of address: Chief Executive Officer) |
1964-10-14 | 2001-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-10-14 | 1992-11-10 | Address | 1801 STEINWAY ST., LONG ISLANDCITY, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080117000477 | 2008-01-17 | CERTIFICATE OF DISSOLUTION | 2008-01-17 |
031125000853 | 2003-11-25 | CERTIFICATE OF AMENDMENT | 2003-11-25 |
020919002284 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
011212000136 | 2001-12-12 | CERTIFICATE OF AMENDMENT | 2001-12-12 |
000926002436 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
961008002279 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
931116002371 | 1993-11-16 | BIENNIAL STATEMENT | 1993-10-01 |
921110002619 | 1992-11-10 | BIENNIAL STATEMENT | 1992-10-01 |
C185471-2 | 1992-02-13 | ASSUMED NAME CORP INITIAL FILING | 1992-02-13 |
459222 | 1964-10-14 | CERTIFICATE OF INCORPORATION | 1964-10-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State