Name: | 323 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2927291 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 524 WEST 36TH ST, GROUND FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EURMA NILSO RENTAS | Chief Executive Officer | 6115 172ND ST, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 WEST 36TH ST, GROUND FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-18 | 2007-08-01 | Address | 325 WEST 39TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2003-07-07 | 2007-08-01 | Address | 323 WEST 39TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1924162 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070801002389 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
051018002260 | 2005-10-18 | BIENNIAL STATEMENT | 2005-07-01 |
030707000186 | 2003-07-07 | CERTIFICATE OF INCORPORATION | 2003-07-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State