Name: | 41 LICENSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1995 (30 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1938398 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 701 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN KELLY | Chief Executive Officer | 701 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2010-05-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-01 | 2007-11-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-15 | 2007-11-13 | Address | 3175 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2006-03-15 | 2007-11-13 | Address | 3175 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2006-03-15 | 2007-02-01 | Address | 3175 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974243 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
101027000059 | 2010-10-27 | ERRONEOUS ENTRY | 2010-10-27 |
DP-1859917 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100527002780 | 2010-05-27 | BIENNIAL STATEMENT | 2009-07-01 |
071113002737 | 2007-11-13 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State