Search icon

98 FORSYTH ST. CORP.

Company Details

Name: 98 FORSYTH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1967 (58 years ago)
Date of dissolution: 11 May 2022
Entity Number: 210580
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 98 FORSYTH ST, NEW YORK, NY, United States, 10002
Principal Address: 98 FORSYTH ST, 1FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOB LEVY DOS Process Agent 98 FORSYTH ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
BOB LEVY Chief Executive Officer 98 FORSYTH ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2021-05-03 2022-05-12 Address 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2021-05-03 2022-05-12 Address 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-05-02 2021-05-03 Address 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-05-18 2021-05-03 Address 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-05-18 2017-05-02 Address 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220512001730 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
210503060128 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060873 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502007588 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150518006358 2015-05-18 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State