Search icon

1552 BWAY MEMBER CORP.

Company Details

Name: 1552 BWAY MEMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2004 (21 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 3045916
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-12-16 2006-05-03 Address 560 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-05-03 2005-11-09 Name 729 7TH RETAIL CORP.
2004-04-27 2005-05-03 Name 729 7TH RESTAURANT CORP.
2004-04-27 2005-12-16 Address 560 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
180406006040 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160407006060 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140410006163 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120524002831 2012-05-24 BIENNIAL STATEMENT 2012-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State