Search icon

314 COMMONWEALTH AVE. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 314 COMMONWEALTH AVE. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1998 (27 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 2221980
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 277 PAR AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2019-04-09 2023-12-07 Address 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2019-04-09 2020-03-12 Address 277 PAR AVENUE, 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2017-08-02 2019-04-09 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2017-08-02 2019-04-09 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2015-02-06 2017-08-02 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207000780 2023-12-06 CERTIFICATE OF TERMINATION 2023-12-06
200312002002 2020-03-12 BIENNIAL STATEMENT 2020-01-01
190409002029 2019-04-09 BIENNIAL STATEMENT 2018-01-01
170802002010 2017-08-02 BIENNIAL STATEMENT 2016-01-01
150206002060 2015-02-06 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State