Name: | 319 W. 51 OWNER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1999 (26 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 2390787 |
ZIP code: | 07605 |
County: | New York |
Place of Formation: | New York |
Address: | 324 GLENWOOD AVE, LEONIO, NJ, United States, 07605 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN PIERRE TOUCHARD | Chief Executive Officer | 324 GLENWOOD AVE, LEONIO, NJ, United States, 07605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 GLENWOOD AVE, LEONIO, NJ, United States, 07605 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-07 | 2001-12-14 | Address | 311 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-06-21 | 1999-07-07 | Address | 311 WEST 54ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180411 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130703000426 | 2013-07-03 | ANNULMENT OF DISSOLUTION | 2013-07-03 |
DP-1990745 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090604002504 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070611002505 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State