Search icon

600 HUMBOLDT STREET, INC.

Company Details

Name: 600 HUMBOLDT STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1969 (55 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 283038
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 600 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILONA BEKEOVA ZABLOCKI Chief Executive Officer 600 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ILONA BEKEOVA ZABLOCKI DOS Process Agent 600 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1969-10-02 1993-05-20 Address 600 HUMBOLDT ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C288358-2 2000-05-09 ASSUMED NAME CORP INITIAL FILING 2000-05-09
DP-1208549 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931112003013 1993-11-12 BIENNIAL STATEMENT 1993-10-01
930520002751 1993-05-20 BIENNIAL STATEMENT 1992-10-01
786051-3 1969-10-02 CERTIFICATE OF INCORPORATION 1969-10-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State