Search icon

NEW 91ST STREET CORP.

Company Details

Name: NEW 91ST STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2002 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2820477
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 570 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022
Address: 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CONTINENTAL RESOURCES INC DOS Process Agent 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARYLYN H KAYE Chief Executive Officer 642 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-11-12 2010-11-04 Address 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-10-13 2008-11-12 Address 32 E 57TH ST, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-10-13 2008-11-12 Address 570 LEXINGTON AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-10-13 2008-11-12 Address 570 LEXINGTON AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-08 2006-10-13 Address 641 LEXINGTON AVENUE 26 FLOOR, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147825 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101104003342 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081112002849 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061013002683 2006-10-13 BIENNIAL STATEMENT 2006-10-01
021008000476 2002-10-08 CERTIFICATE OF INCORPORATION 2002-10-08

Date of last update: 23 Feb 2025

Sources: New York Secretary of State