Search icon

119 CORP.

Company Details

Name: 119 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 2013
Entity Number: 1865909
ZIP code: 11501
County: New York
Place of Formation: New York
Principal Address: C/O SEARLE BLATT & CO, 119 WEST 40TH ST., NEW YORK, NY, United States, 10018
Address: 330 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT P LYNN JR LLC DOS Process Agent 330 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MS ALICE BLATT Chief Executive Officer 119 W 40TH ST, 17TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-12-10 2002-12-05 Address 119 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-12-10 1998-11-09 Address % SEARLE BLATT & CO, 119 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-11-07 1996-12-10 Address 200 GARDEN CITY PLAZA, P.O. BOX 976, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926001244 2013-09-26 CERTIFICATE OF DISSOLUTION 2013-09-26
021205002729 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001120002098 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981109002375 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961210002099 1996-12-10 BIENNIAL STATEMENT 1996-11-01
941107000111 1994-11-07 CERTIFICATE OF INCORPORATION 1994-11-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State