Name: | 149 SOUTH CENTRAL AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1895255 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 149 S. CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 S. CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
JOSEPH ROSSI | Chief Executive Officer | 149 S. CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1999-02-26 | Address | 149 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 1999-02-26 | Address | 149 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1999-02-26 | Address | 149 SOUTH CENTRAL AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1622155 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990226002035 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
970415002720 | 1997-04-15 | BIENNIAL STATEMENT | 1997-02-01 |
950216000138 | 1995-02-16 | CERTIFICATE OF INCORPORATION | 1995-02-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State