Search icon

70 HUNDRED CORPORATION

Company Details

Name: 70 HUNDRED CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2006 (19 years ago)
Date of dissolution: 04 Oct 2018
Entity Number: 3325752
ZIP code: 10989
County: Rockland
Place of Formation: Massachusetts
Principal Address: 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, United States, 10989
Address: 614 CORPORATE WAY, 3M, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 CORPORATE WAY, 3M, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
GORDON J WEISS Chief Executive Officer 614 CORPORATE WAY, STE 3M, VALLEY COTTAGE, NY, United States, 10989

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-03-08 2018-10-04 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2011-03-08 2016-02-01 Address 614 CORPORATE WAY, STE 3M, VALLEY COTTAGE, NY, 12989, USA (Type of address: Chief Executive Officer)
2011-03-08 2016-02-01 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 12989, USA (Type of address: Principal Executive Office)
2011-03-08 2018-10-04 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Registered Agent)
2009-10-05 2011-03-08 Address 660 WHITE PLAINS ROAD, STE 430, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181004000521 2018-10-04 SURRENDER OF AUTHORITY 2018-10-04
180201006007 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006162 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140408002375 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120321002920 2012-03-21 BIENNIAL STATEMENT 2012-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State