Name: | 119 E. 60TH STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2206020 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 119 EAST 60TH STREET, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-888-4702
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 EAST 60TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL ROPER | Chief Executive Officer | 119 EAST 60TH STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1056818-DCA | Inactive | Business | 2001-01-04 | 2004-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838288 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
031218002370 | 2003-12-18 | BIENNIAL STATEMENT | 2003-12-01 |
020110002136 | 2002-01-10 | BIENNIAL STATEMENT | 2001-12-01 |
971208000277 | 1997-12-08 | CERTIFICATE OF INCORPORATION | 1997-12-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
544682 | RENEWAL | INVOICED | 2003-01-22 | 110 | CRD Renewal Fee |
434370 | LICENSE | INVOICED | 2001-01-04 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State