145 AMSTERDAM AVE. CORP.

Name: | 145 AMSTERDAM AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1972 (53 years ago) |
Date of dissolution: | 08 Sep 2008 |
Entity Number: | 242424 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 145 AMSTERDAM AVE, NEW YORK, NY, United States, 10023 |
Principal Address: | 145 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 AMSTERDAM AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
RUTH BENDERSKY | Chief Executive Officer | 150 WEST END AVENUE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 2004-11-01 | Address | 150 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1972-09-18 | 1996-09-04 | Address | 145 AMSTERDAM AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080908000875 | 2008-09-08 | CERTIFICATE OF DISSOLUTION | 2008-09-08 |
060821002795 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
20060726041 | 2006-07-26 | ASSUMED NAME CORP DISCONTINUANCE | 2006-07-26 |
041101002564 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
020815002633 | 2002-08-15 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State