139-141 AVENUE D G.P., INC.

Name: | 139-141 AVENUE D G.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1996 (29 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 1988503 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 131 WEST 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 131 WEST 25TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BOWERY RESIDENTS' COMMITTEE INC. | DOS Process Agent | 131 WEST 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAWRENCE ROSENBLATT | Chief Executive Officer | 131 WEST 25TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-19 | 2024-05-30 | Address | 131 WEST 25TH ST, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-06-19 | 2024-05-30 | Address | 131 WEST 25TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-06-16 | 2019-06-19 | Address | 131 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-06-16 | 2019-06-19 | Address | 131 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-06-16 | 2019-06-19 | Address | 131 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019392 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
190619060042 | 2019-06-19 | BIENNIAL STATEMENT | 2018-01-01 |
170616002016 | 2017-06-16 | BIENNIAL STATEMENT | 2016-01-01 |
160531000560 | 2016-05-31 | ANNULMENT OF DISSOLUTION | 2016-05-31 |
DP-1757499 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State