Search icon

303 WEST 42ND STREET ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN H LOMBARDI Chief Executive Officer 300 W 43RD ST, STE 400, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 W 43RD ST, STE 400, NEW YORK, NY, United States, 10036

History

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)

Filings

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