Search icon

1991 UTICA AVENUE CORP.

Company Details

Name: 1991 UTICA AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1994 (30 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1868292
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1991 UTICA AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1991 UTICA AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JAMES KING Chief Executive Officer 42 B 142ND ST, NEPONSIT, NY, United States, 00000

History

Start date End date Type Value
1994-11-15 1998-12-01 Address 1991 UTICA AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1414574 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
981201002464 1998-12-01 BIENNIAL STATEMENT 1998-11-01
941115000598 1994-11-15 CERTIFICATE OF INCORPORATION 1994-11-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State