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
Name | Role | Address |
---|---|---|
ROBERTO IRINEU MARINHO | DOS Process Agent | C/O MICHAEL HARTMAN, 875 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERTO IRINEU MARINHO | Chief Executive Officer | SMITH ORTIZ GOMEZ & BUZZI, PA, 132 MINORCA AVENUE, CORAL GABLES, FL, United States, 33134 |
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) |
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