Name: | 175 CORONA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2002 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2800830 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 242 EAST 10TH STREET, NEW YORK, NY, United States, 10003 |
Principal Address: | 242 E 10TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DEBRACCIO | DOS Process Agent | 242 EAST 10TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RICHARD DEBRACCIO | Chief Executive Officer | 242 E 10TH ST., NEW YOR, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-05 | 2006-10-12 | Address | 242 E 10TH ST., NY, NY, 10003, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2006-10-12 | Address | 242 E 10TH ST., NY, NY, 10003, USA (Type of address: Principal Executive Office) |
2002-08-14 | 2006-10-12 | Address | 242 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147625 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100921003257 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080828003479 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
061012002522 | 2006-10-12 | BIENNIAL STATEMENT | 2006-08-01 |
041005002462 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
020814000243 | 2002-08-14 | CERTIFICATE OF INCORPORATION | 2002-08-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State