Name: | 63 W. 83RD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1968 (57 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 230306 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 21 WEST 86 ST., APT. 3B, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
63 W. 83RD CORP. | DOS Process Agent | 21 WEST 86 ST., APT. 3B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MORTON D DUBIN | Chief Executive Officer | 21 WEST 86 ST., APT. 3B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2015-01-20 | Address | 63 WEST 83RD STREET, NEW YORK, NY, 10024, 5238, USA (Type of address: Service of Process) |
2010-11-02 | 2015-01-20 | Address | 63 WEST 83RD STREET, NEW YORK, NY, 10024, 5238, USA (Type of address: Chief Executive Officer) |
2010-11-02 | 2015-01-20 | Address | 63 WEST 83RD STREET, NEW YORK, NY, 10024, 5238, USA (Type of address: Principal Executive Office) |
2006-10-24 | 2010-11-02 | Address | 63 W 83RD STREET, NEW YORK, NY, 10024, 5238, USA (Type of address: Service of Process) |
2006-10-24 | 2010-11-02 | Address | 63 W 83RD STREET, NEW YORK, NY, 10024, 5238, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200226009 | 2020-02-26 | ASSUMED NAME LLC INITIAL FILING | 2020-02-26 |
160722000548 | 2016-07-22 | CERTIFICATE OF DISSOLUTION | 2016-07-22 |
150120007314 | 2015-01-20 | BIENNIAL STATEMENT | 2014-11-01 |
121115002097 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101102002543 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State