Search icon

19 CORP.

Company Details

Name: 19 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2005 (19 years ago)
Date of dissolution: 18 May 2015
Entity Number: 3282228
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 214 BEACH 131 STREET, BELLE HARBOR, NY, United States, 11694
Principal Address: 214 BEACH 131ST ST, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE SHAPIRO Chief Executive Officer 214 BEACH 131ST ST, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 BEACH 131 STREET, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2007-11-08 2013-11-08 Address 214 BEACH 131ST ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150518000737 2015-05-18 CERTIFICATE OF DISSOLUTION 2015-05-18
131108006693 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111110002613 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091029002393 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071108002660 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051117000154 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9205719 Trademark 1992-07-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-30
Termination Date 1993-11-30
Pretrial Conference Date 1992-10-16
Section 1125

Parties

Name THREADS 4 LIFE, INC.
Role Plaintiff
Name 19 CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State