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
Name | Role | Address |
---|---|---|
SHU HUAN CHEN | DOS Process Agent | 20 IRA COURT, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
SHU HUAN CHEN | Chief Executive Officer | 666 46TH ST #B, BROOKLYN, NY, United States, 11220 |
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) |
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