Search icon

149 SOUTH CENTRAL AVENUE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 S. CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JOSEPH ROSSI Chief Executive Officer 149 S. CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

History

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)

Filings

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