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
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALFRED L BOND | Chief Executive Officer | %FDIC SUBSIDIARIES DEPT, 101 E RIVER DR, E HARTFORD, CT, United States, 06128 |
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) |
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