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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEVE KAPELONIS, 113 E 31ST ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVE KAPELONIS | Chief Executive Officer | 113 EAST 31ST STREET, NEW YORK, NY, United States, 10016 |
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) |
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