Search icon

31ST STREET CORP.

Company Details

Name: 31ST STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1997 (27 years ago)
Date of dissolution: 23 Jul 2008
Entity Number: 2178211
ZIP code: 10016
County: New York
Place of Formation: New York
Address: STEVE KAPELONIS, 113 E 31ST ST, NEW YORK, NY, United States, 10016
Principal Address: 113 E 31ST ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVE KAPELONIS, 113 E 31ST ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVE KAPELONIS Chief Executive Officer 113 EAST 31ST STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-09-10 2005-11-17 Address 501 E 87TH ST / APT 1-J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-09-05 2003-09-10 Address 525 E 72ND ST, APT 9-B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-10-06 2001-09-05 Address 215 E 24TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-10-06 2001-09-05 Address 113 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-10-06 2001-09-05 Address 215 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-09-08 1999-10-06 Address 113 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080723000764 2008-07-23 CERTIFICATE OF DISSOLUTION 2008-07-23
051117002898 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030910002384 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010905002511 2001-09-05 BIENNIAL STATEMENT 2001-09-01
991006002175 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970908000569 1997-09-08 CERTIFICATE OF INCORPORATION 1997-09-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State