Search icon

304 LENDER'S CORP.

Company Details

Name: 304 LENDER'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1997 (28 years ago)
Date of dissolution: 16 Oct 2008
Entity Number: 2156384
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAN WEIL Chief Executive Officer C/O MCLAUGHLIN & STERN, 260 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MCLAUGHLIN & STERN (TSW) DOS Process Agent 260 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-06-24 1999-06-22 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081016000121 2008-10-16 CERTIFICATE OF DISSOLUTION 2008-10-16
050809002605 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030522002661 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010613002588 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990622002625 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970624000572 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State