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
Name | Role | Address |
---|---|---|
ROBERT P LYNN JR LLC | DOS Process Agent | 330 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MS ALICE BLATT | Chief Executive Officer | 119 W 40TH ST, 17TH FL, NEW YORK, NY, United States, 10018 |
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) |
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