Search icon

745 SERVICE CORP.

Headquarter

Company Details

Name: 745 SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1999 (25 years ago)
Date of dissolution: 30 Jun 2008
Entity Number: 2417121
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 745 FIFTH AVE, #1506, NEW YORK, NY, United States, 10151
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 745 SERVICE CORP., FLORIDA F99000005143 FLORIDA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHEN FEIGENBAUM Chief Executive Officer 745 FIFTH AVE, #1506, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2002-07-15 2003-09-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-09 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-09 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080630000779 2008-06-30 CERTIFICATE OF DISSOLUTION 2008-06-30
051103003014 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030910002260 2003-09-10 BIENNIAL STATEMENT 2003-09-01
020715000192 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
990909000490 1999-09-09 CERTIFICATE OF INCORPORATION 1999-09-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State