Name: | 86TH STREET CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1997 (28 years ago) |
Entity Number: | 2185850 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 26 Sixth Avenue, Suite 1, NYACK, NY, United States, 10960 |
Principal Address: | 26 SIXTH AVE., STE. 1, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER VOLETSKY, ESQ. | DOS Process Agent | 26 Sixth Avenue, Suite 1, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
PETER VOLETSKY | Chief Executive Officer | 26 SIXTH AVE., STE. 1, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 65 W 55TH ST, 4J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 26 SIXTH AVE., STE. 1, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-22 | 2023-10-02 | Address | 65 W 55TH ST, 4J, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-22 | 2023-10-02 | Address | 65 W 55TH ST, 4J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003529 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211115001250 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
190618000118 | 2019-06-18 | ANNULMENT OF DISSOLUTION | 2019-06-18 |
DP-2144081 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111122002888 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State