Search icon

45-14 161 STREET CORPORATION

Company Details

Name: 45-14 161 STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1972 (53 years ago)
Date of dissolution: 19 Feb 2010
Entity Number: 322919
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45 03 162ND STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 03 162ND STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
BARBARA NEVINS Chief Executive Officer 45-18 194TH ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2006-03-10 2008-02-05 Address 45-18 194TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-06-08 2006-03-10 Address 45 18 194 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1972-02-02 1993-06-08 Address 45-14 161ST ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219000880 2010-02-19 CERTIFICATE OF DISSOLUTION 2010-02-19
080205002647 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060310002026 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040213002573 2004-02-13 BIENNIAL STATEMENT 2004-02-01
C328790-2 2003-03-17 ASSUMED NAME CORP INITIAL FILING 2003-03-17

Court Cases

Court Case Summary

Filing Date:
2002-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KING VISION PAY-PER-VIEW CORP.
Party Role:
Plaintiff
Party Name:
45-14 161 STREET CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State