Name: | APARTMENT 36A CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2002 (23 years ago) |
Date of dissolution: | 27 Jul 2007 |
Entity Number: | 2766351 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: BURTON K. HAIMES ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | ATTN BURTON K HAIMES ESQ, 875 THIRD AVE, #1433, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS CHOURAQUI | Chief Executive Officer | 90 AVENUE NIEL, PARIS, France |
Name | Role | Address |
---|---|---|
C/O THELEN REID & PRIEST LLP | DOS Process Agent | ATTN: BURTON K. HAIMES ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2003-01-06 | Address | ATTEN: BURTON K. HAIMES, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070727000808 | 2007-07-27 | CERTIFICATE OF DISSOLUTION | 2007-07-27 |
041228002694 | 2004-12-28 | BIENNIAL STATEMENT | 2004-05-01 |
030106000474 | 2003-01-06 | CERTIFICATE OF CHANGE | 2003-01-06 |
020513000431 | 2002-05-13 | CERTIFICATE OF INCORPORATION | 2002-05-13 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State