Name: | 345 WEST 86TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (29 years ago) |
Date of dissolution: | 04 Oct 2005 |
Entity Number: | 1965708 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | SIZZLING SENSATIONS, 940 EIGHTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Address: | SIZZLING SENSATIONS, 940 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIZZLING SENSATIONS, 940 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID C. DOUGLAS | Chief Executive Officer | 940 EIGHTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-18 | 1999-05-04 | Address | C/O THE ACCOUNTING GROUP B, 227 EAST 56TH STREET SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051004000145 | 2005-10-04 | CERTIFICATE OF DISSOLUTION | 2005-10-04 |
991014002270 | 1999-10-14 | BIENNIAL STATEMENT | 1999-10-01 |
990504002233 | 1999-05-04 | BIENNIAL STATEMENT | 1997-10-01 |
951018000271 | 1995-10-18 | CERTIFICATE OF INCORPORATION | 1995-10-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State