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
Name | Role | Address |
---|---|---|
ILONA BEKEOVA ZABLOCKI | Chief Executive Officer | 600 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ILONA BEKEOVA ZABLOCKI | DOS Process Agent | 600 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222 |
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) |
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