Name: | 41ST AVENUE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 27 May 2015 |
Entity Number: | 3346200 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: LEONARD GERO, 62 W 45TH STREET / 11TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 62 W 45TH STREET / 11TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ANDOVER REALTY, INC. | DOS Process Agent | ATTN: LEONARD GERO, 62 W 45TH STREET / 11TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEPHEN FREIDUS | Chief Executive Officer | 62 W 45TH STREET / 11TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-11 | 2012-06-27 | Address | ATTN: STEPHEN FREIDUS, 62 W 45TH STREET / 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-05-28 | 2010-05-11 | Address | 62 WEST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2010-05-11 | Address | 62 WEST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-05-28 | 2010-05-11 | Address | ATTN: STEPHEN FREIDUS, 62 WEST 45TH STREET, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-04-10 | 2008-05-28 | Address | 62 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150527000211 | 2015-05-27 | CERTIFICATE OF DISSOLUTION | 2015-05-27 |
120627002081 | 2012-06-27 | BIENNIAL STATEMENT | 2012-04-01 |
100511002437 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080528002978 | 2008-05-28 | BIENNIAL STATEMENT | 2008-04-01 |
060410000009 | 2006-04-10 | CERTIFICATE OF INCORPORATION | 2006-04-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State