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
Name | Role | Address |
---|---|---|
JAN WEIL | Chief Executive Officer | C/O MCLAUGHLIN & STERN, 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN (TSW) | DOS Process Agent | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
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) |
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