Search icon

212 WOLCOTT STREET CORP.

Company Details

Name: 212 WOLCOTT STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1998 (27 years ago)
Date of dissolution: 05 May 2016
Entity Number: 2268961
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
212 WOLCOTT STREET CORP. DOS Process Agent 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
EPHRAIM FRUCHTHANDLER Chief Executive Officer 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2006-06-13 2014-07-17 Address 882 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2004-07-14 2014-07-17 Address 882 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-07-14 2006-06-13 Address 882-3 VENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2004-07-14 2014-07-17 Address 882 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-07-10 2004-07-14 Address 551 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160505000646 2016-05-05 CERTIFICATE OF DISSOLUTION 2016-05-05
140717006573 2014-07-17 BIENNIAL STATEMENT 2014-06-01
120831002114 2012-08-31 BIENNIAL STATEMENT 2012-06-01
100701002166 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080618002496 2008-06-18 BIENNIAL STATEMENT 2008-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State