Search icon

CORNER OF 86TH STREET, INC.

Company Details

Name: CORNER OF 86TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1996 (29 years ago)
Date of dissolution: 23 Aug 2005
Entity Number: 2040369
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: SMITH ORTIZ GOMEZ & BUZZI, PA, 132 MINORCA AVENUE, CORAL GABLES, FL, United States, 33134
Address: C/O MICHAEL HARTMAN, 875 3RD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERTO IRINEU MARINHO DOS Process Agent C/O MICHAEL HARTMAN, 875 3RD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERTO IRINEU MARINHO Chief Executive Officer SMITH ORTIZ GOMEZ & BUZZI, PA, 132 MINORCA AVENUE, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
1996-06-18 1998-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050823000027 2005-08-23 CERTIFICATE OF DISSOLUTION 2005-08-23
040726002264 2004-07-26 BIENNIAL STATEMENT 2004-06-01
020613002195 2002-06-13 BIENNIAL STATEMENT 2002-06-01
981201002398 1998-12-01 BIENNIAL STATEMENT 1998-06-01
960618000585 1996-06-18 CERTIFICATE OF INCORPORATION 1996-06-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State