Name: | 366 AUDUBON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2762444 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 366 AUDUBON AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RABELO GENAO | Chief Executive Officer | 366 AUDUBON AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 AUDUBON AVE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2006-06-06 | Address | 366 AUDUBON CORP, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2006-06-06 | Address | 3546 WILLET AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2002-05-02 | 2006-06-06 | Address | 366 AUDUBON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1899324 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100604002972 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080603002832 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060606003004 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
040603002498 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020502000930 | 2002-05-02 | CERTIFICATE OF INCORPORATION | 2002-05-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State