Name: | 103 ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1996 (29 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 2058678 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 6799 COLLINS AVENUE S-1403, MIAMI BEACH, FL, United States, 33141 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH DEL VECCHIO | Chief Executive Officer | 6799 COLLINS AVENUE S-1403, MIAMI BEACH, FL, United States, 33141 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-13 | 2017-02-03 | Address | 52-10 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2010-08-13 | 2017-02-03 | Address | 52-10 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2010-08-13 | 2017-02-03 | Address | 52-10 108TH STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1998-07-31 | 2010-08-13 | Address | 52-10 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000643 | 2019-12-30 | CERTIFICATE OF MERGER | 2019-12-30 |
SR-24370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170203006648 | 2017-02-03 | BIENNIAL STATEMENT | 2016-08-01 |
120823002759 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100813002167 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State