Name: | RAILROAD AVENUE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1995 (30 years ago) |
Date of dissolution: | 19 Nov 2014 |
Entity Number: | 1946464 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 AVE OF THE AMERICAS, 4161, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTHER COHEN | Chief Executive Officer | 1120 AVE OF THE AMERICAS, 4161, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 AVE OF THE AMERICAS, 4161, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2011-08-24 | Address | 590 FIFTH AVE, 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-08-20 | 2011-08-24 | Address | 590 FIFTH AVE, 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-08-20 | 2011-08-24 | Address | 590 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-08-27 | 2003-08-20 | Address | 511 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-08-27 | 2003-08-20 | Address | 511 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141119000091 | 2014-11-19 | CERTIFICATE OF DISSOLUTION | 2014-11-19 |
110824002151 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090803002062 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
071107002020 | 2007-11-07 | BIENNIAL STATEMENT | 2007-08-01 |
051012002902 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State