Name: | XMAS 422 WEST 160TH STREET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2438888 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2151987 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120613000378 | 2012-06-13 | CERTIFICATE OF AMENDMENT | 2012-06-13 |
120605000449 | 2012-06-05 | ANNULMENT OF DISSOLUTION | 2012-06-05 |
DP-1732409 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991112000558 | 1999-11-12 | CERTIFICATE OF INCORPORATION | 1999-11-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State