314 COMMONWEALTH AVE. INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State