Search icon

230 BUILDING INC.

Company Details

Name: 230 BUILDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1971 (54 years ago)
Date of dissolution: 02 Sep 1998
Entity Number: 315240
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 E RIVER DR, E HARTFORD, CT, United States, 06128
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALFRED L BOND Chief Executive Officer %FDIC SUBSIDIARIES DEPT, 101 E RIVER DR, E HARTFORD, CT, United States, 06128

History

Start date End date Type Value
1996-05-29 1997-04-29 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-07-21 1996-05-29 Address WATERFRONT VILLAGE CENTER, 60 LAKEFRONT BOULEVARD STE 316, BUFFALO, NY, 14202, 4392, USA (Type of address: Principal Executive Office)
1993-07-21 1996-05-29 Address WATERFRONT VILLAGE CENTER, 60 LAKEFRONT BOULEVARD STE 316, BUFFALO, NY, 14202, 4392, USA (Type of address: Chief Executive Officer)
1990-09-04 1997-04-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-09-04 1996-05-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C323815-2 2002-11-15 ASSUMED NAME CORP INITIAL FILING 2002-11-15
980902000189 1998-09-02 CERTIFICATE OF DISSOLUTION 1998-09-02
970429000191 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
960529002083 1996-05-29 BIENNIAL STATEMENT 1993-09-01
950803000028 1995-08-03 ERRONEOUS ENTRY 1995-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State