Search icon

97TH STREET EXCHANGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 97TH STREET EXCHANGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2000 (24 years ago)
Date of dissolution: 30 Oct 2019
Entity Number: 2582940
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 382 CENTRAL PARK WEST, 20R, NEW YORK, NY, United States, 10025
Principal Address: 382 CENTRAL PARK WEST, SUITE #20R, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN WITTENBERG DOS Process Agent 382 CENTRAL PARK WEST, 20R, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOHN WITTENBERG Chief Executive Officer 382 CENTRAL PARK WEST, SUITE #20R, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
134149059
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-01 2018-12-11 Address 382 CENTRAL PARK WEST, SUITE #20R, NEW YORK, NY, 10025, 6081, USA (Type of address: Service of Process)
2014-12-09 2016-12-01 Address 50 WEST 97TH STREET, SUITE #1J, NEW YORK, NY, 10025, 6081, USA (Type of address: Service of Process)
2014-12-09 2016-12-01 Address 50 WEST 97TH STREET, SUITE #1J, NEW YORK, NY, 10025, 6081, USA (Type of address: Chief Executive Officer)
2006-12-29 2014-12-09 Address 50 WEST 97TH ST, STE 1F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-12-29 2014-12-09 Address 50 WEST 97TH ST, STE 1F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191030000560 2019-10-30 CERTIFICATE OF DISSOLUTION 2019-10-30
181211006291 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201007529 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160802000698 2016-08-02 CERTIFICATE OF AMENDMENT 2016-08-02
141209007426 2014-12-09 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State