Search icon

362 MYRTLE AVENUE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JORGE H. CONCEPCION Chief Executive Officer 59 ST. FELIX ST., BROOKLYN, NY, United States, 11217

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Filings

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