Name: | 303 WEST 42ND STREET ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1974 (51 years ago) |
Date of dissolution: | 31 Jul 2024 |
Entity Number: | 336918 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 300 W 43RD ST, STE 400, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H LOMBARDI | Chief Executive Officer | 300 W 43RD ST, STE 400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 W 43RD ST, STE 400, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2024-08-08 | Address | 300 W 43RD ST, STE 400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-04-27 | 2024-08-08 | Address | 300 W 43RD ST, STE 400, NEW YORK, NY, 10036, 6404, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2008-02-11 | Address | 300 W 43RD ST, STE 400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-02-19 | 2006-04-27 | Address | 300 W 43RD ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2006-04-27 | Address | 300 W 43RD ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003934 | 2024-07-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-31 |
140417002021 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120404002128 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100308002255 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080211002372 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State