Search icon

666 46TH STREET CORP.

Company Details

Name: 666 46TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1999 (25 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2405807
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 20 IRA COURT, BROOKLYN, NY, United States, 11229
Principal Address: 20 IRA CT, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHU HUAN CHEN DOS Process Agent 20 IRA COURT, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
SHU HUAN CHEN Chief Executive Officer 666 46TH ST #B, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2007-08-02 2007-10-11 Address 666 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2003-07-30 2009-08-13 Address 666 46TH ST #B, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2003-07-30 2007-08-02 Address 666 46TH ST #B, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-08-05 2003-07-30 Address 666 46TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101027000956 2010-10-27 CERTIFICATE OF DISSOLUTION 2010-10-27
090813003108 2009-08-13 BIENNIAL STATEMENT 2009-08-01
071011002754 2007-10-11 BIENNIAL STATEMENT 2007-08-01
070802000832 2007-08-02 CERTIFICATE OF CHANGE 2007-08-02
051007002547 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030730002643 2003-07-30 BIENNIAL STATEMENT 2003-08-01
990805000260 1999-08-05 CERTIFICATE OF INCORPORATION 1999-08-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State