Name: | 252 SEVENTH SPECIAL MEMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1997 (28 years ago) |
Date of dissolution: | 26 Jul 2012 |
Entity Number: | 2184603 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 290 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAMRAN T ELGHANAYAN | Chief Executive Officer | 290 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O TF CORNERSTONE INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-02 | 2010-12-24 | Address | ATT: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-09-17 | 2009-10-02 | Address | ATTN: GENERAL COUNSEL, 290 PARK AVE SOUTH, 14TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-09-19 | 2009-09-17 | Address | 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2009-09-17 | Address | ATTN GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
2002-04-26 | 2007-09-19 | Address | 290 PARK AVE S, NEW YORK, NY, 10010, 5312, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726000312 | 2012-07-26 | CERTIFICATE OF DISSOLUTION | 2012-07-26 |
101224000461 | 2010-12-24 | CERTIFICATE OF CHANGE | 2010-12-24 |
091002000026 | 2009-10-02 | CERTIFICATE OF CHANGE | 2009-10-02 |
090917002115 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
070919002191 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State