Name: | 141 BROADWAY LIQUIDATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1971 (54 years ago) |
Date of dissolution: | 22 Sep 2009 |
Entity Number: | 312506 |
ZIP code: | 13220 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 2309, SYRACUSE, NY, United States, 13220 |
Principal Address: | 4560 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2309, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
MARSHALL M. REISMAN | Chief Executive Officer | PO BOX 2309, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-21 | 2007-08-20 | Address | 141 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1994-11-18 | 2006-11-03 | Name | ENVIRONMENTAL SERVICE SYSTEMS, INC. |
1993-09-03 | 2003-10-01 | Address | 141 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1993-04-05 | 2005-10-21 | Address | 141 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1990-07-13 | 1993-09-03 | Address | 4555 EAST LAKE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090922000449 | 2009-09-22 | CERTIFICATE OF DISSOLUTION | 2009-09-22 |
070820002870 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
061103000145 | 2006-11-03 | CERTIFICATE OF AMENDMENT | 2006-11-03 |
051021002453 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
031001000721 | 2003-10-01 | CERTIFICATE OF CHANGE | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State