Search icon

345 WEST 86TH STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIZZLING SENSATIONS, 940 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID C. DOUGLAS Chief Executive Officer 940 EIGHTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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