Search icon

343 E. 33RD STREET, INC.

Company Details

Name: 343 E. 33RD STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1965 (60 years ago)
Date of dissolution: 26 May 2016
Entity Number: 182920
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 1 BANKSVILLE ROAD, NORTH CASTLE, NY, United States, 10504
Principal Address: 343 EAST 33RD ST / SUITE 2E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY S REITER Chief Executive Officer 343 EAST 33RD ST / SUITE 2E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O BARRY REITER DOS Process Agent 1 BANKSVILLE ROAD, NORTH CASTLE, NY, United States, 10504

History

Start date End date Type Value
2011-01-28 2015-10-30 Address 343 EAST 33RD ST / SUITE 2E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-12 2011-01-28 Address 343 EAST 33RD ST, STE 2E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-08-12 2011-01-28 Address 343 EAST 33RD ST, STE 2E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-08-12 2011-01-28 Address 343 E. 33RD STREET, SUITE 2E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-06-04 2010-08-12 Address 343 E. 33RD STREET, SUITE 2E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000005 2016-05-26 CERTIFICATE OF DISSOLUTION 2016-05-26
151030000018 2015-10-30 CERTIFICATE OF CHANGE 2015-10-30
130110006300 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110128002574 2011-01-28 BIENNIAL STATEMENT 2011-01-01
100812002326 2010-08-12 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State