Search icon

1047 E 46TH STREET CORPORATION

Company Details

Name: 1047 E 46TH STREET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2002 (23 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 2750757
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEXTER GOEI Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-04-16 2022-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-10 2022-03-11 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-06-16 2020-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-06-16 2018-04-10 Address C/O CORPORATE PARALEGAL, 1111 STEWART AVENUE, BETHPAGE, NY, 11714, 3581, USA (Type of address: Principal Executive Office)
2004-06-16 2018-04-10 Address 1111 STEWART AVENUE, BETHPAGE, NY, 11714, 3581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220311001573 2022-03-10 CERTIFICATE OF TERMINATION 2022-03-10
200416060184 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180410006251 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160422006128 2016-04-22 BIENNIAL STATEMENT 2016-04-01
150731006132 2015-07-31 BIENNIAL STATEMENT 2014-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State