Search icon

2601 OFFICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2601 OFFICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1996 (29 years ago)
Date of dissolution: 29 May 2018
Entity Number: 2026204
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 EAST 57TH ST., SUITE 2601, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD I. FINK DDS DOS Process Agent 41 EAST 57TH ST., SUITE 2601, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARNOLD FINK DDS Chief Executive Officer 41 EAST 57TH ST., SUITE 2601, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-05-03 1998-07-14 Address 595 MADISON AVENUE, SUITE 2601, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180529000878 2018-05-29 CERTIFICATE OF DISSOLUTION 2018-05-29
120706002391 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100603003065 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080606002084 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060919002825 2006-09-19 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State