Name: | 55 E. 52ND ST. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1997 (28 years ago) |
Date of dissolution: | 07 Jul 2000 |
Entity Number: | 2111647 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | ATTN: GERARD V. HANNON, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
HARUKI YAMAGUCHI | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
COUDERT BROTHERS | DOS Process Agent | ATTN: GERARD V. HANNON, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-10 | 1999-02-26 | Address | ATTENTION: REAL ESTATE NOTICES, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, 6069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000707000542 | 2000-07-07 | CERTIFICATE OF DISSOLUTION | 2000-07-07 |
990226002215 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
970210000932 | 1997-02-10 | CERTIFICATE OF INCORPORATION | 1997-02-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State