Search icon

34 & 7TH OFFICE, INC.

Company Details

Name: 34 & 7TH OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1997 (28 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 2157239
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-06-22 2001-06-25 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-06-25 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-22 2001-06-25 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-06-26 1999-06-22 Address 747 THIRD AVENUE, ATTN: DARWIN C. DORNBUSH, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
190617060264 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170609006044 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150623006103 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130618006053 2013-06-18 BIENNIAL STATEMENT 2013-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State