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
Name | Role | Address |
---|---|---|
C/O CONTINENTAL RESOURCES INC | DOS Process Agent | 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARYLYN H KAYE | Chief Executive Officer | 642 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
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) |
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