Name: | 132 9TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3038109 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
132 9TH STREET, INC. | DOS Process Agent | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
RUSSELL CASCARDO | Chief Executive Officer | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-16 | 2022-01-19 | Address | 621 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2022-01-19 | Address | 621 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2014-04-22 | 2020-04-16 | Address | PO BOX 70007, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2018-04-02 | Address | 621 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2013-02-06 | 2018-04-02 | Address | P.O. BOX 70007, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119003515 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200416060472 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180402006805 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405006714 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140422006407 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State