Name: | 30 EAST 62 ST. GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1971 (54 years ago) |
Date of dissolution: | 02 Oct 1998 |
Entity Number: | 314719 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Principal Address: | 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS KATZ | Chief Executive Officer | KINNEY SYSTEM INC, 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KINNEY SYSTEM INC | DOS Process Agent | ATTN: GENERAL COUNSEL, 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-05 | 1997-09-02 | Address | 10 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1971-09-17 | 1976-08-05 | Address | 10 ROCKEFELLER PLZ., SUITE 430, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060420023 | 2006-04-20 | ASSUMED NAME CORP INITIAL FILING | 2006-04-20 |
981002000478 | 1998-10-02 | CERTIFICATE OF MERGER | 1998-10-02 |
970902002050 | 1997-09-02 | BIENNIAL STATEMENT | 1995-09-01 |
A951167-3 | 1983-02-15 | CERTIFICATE OF MERGER | 1983-02-15 |
A333925-3 | 1976-08-05 | CERTIFICATE OF AMENDMENT | 1976-08-05 |
934107-8 | 1971-09-17 | CERTIFICATE OF INCORPORATION | 1971-09-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State