Name: | 362 MYRTLE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2932512 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 59 ST. FELIX ST., BROOKLYN, NY, United States, 11217 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JORGE H. CONCEPCION | Chief Executive Officer | 59 ST. FELIX ST., BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148763 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090720002605 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070816002059 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
030721000311 | 2003-07-21 | CERTIFICATE OF INCORPORATION | 2003-07-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State