Search icon

119 E. 60TH STREET INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL ROPER Chief Executive Officer 119 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1056818-DCA Inactive Business 2001-01-04 2004-12-31

Filings

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

Fine And Fees

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