97TH STREET EXCHANGE CORP.

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
Name | Role | Address |
---|---|---|
JOHN WITTENBERG | DOS Process Agent | 382 CENTRAL PARK WEST, 20R, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JOHN WITTENBERG | Chief Executive Officer | 382 CENTRAL PARK WEST, SUITE #20R, NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State