211 WEST 34TH STREET CORPORATION

Name: | 211 WEST 34TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1970 (55 years ago) |
Date of dissolution: | 25 Mar 2014 |
Entity Number: | 293581 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | DAVIDOFF HUTCHER & CITRON LLP, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | C/O RIFKIN & LUBCHER, LLP, 424 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM P. WALZER, ESQ. | DOS Process Agent | DAVIDOFF HUTCHER & CITRON LLP, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LESTER SHAPERO | Chief Executive Officer | C/O RIFKIN & LUBCHER, LLP, 424 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2012-11-15 | Address | 424 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-08-02 | 2012-07-17 | Address | 166-25 POWELLS COVE BLVD, APT 11E, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2006-06-23 | 2010-08-02 | Address | 166-25 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2006-06-23 | 2012-07-17 | Address | 166-25 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2004-07-29 | 2006-06-23 | Address | 420 LEXINGTON AVE, STE 2132, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325000219 | 2014-03-25 | CERTIFICATE OF DISSOLUTION | 2014-03-25 |
121115000065 | 2012-11-15 | CERTIFICATE OF CHANGE | 2012-11-15 |
120717006119 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100802002806 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080714002301 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State