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
Name | Role | Address |
---|---|---|
BARRY S REITER | Chief Executive Officer | 343 EAST 33RD ST / SUITE 2E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O BARRY REITER | DOS Process Agent | 1 BANKSVILLE ROAD, NORTH CASTLE, NY, United States, 10504 |
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) |
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