Search icon

THE FOURTEEN RESEARCH CORPORATION

Company Details

Name: THE FOURTEEN RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1974 (51 years ago)
Date of dissolution: 07 Jul 2017
Entity Number: 339874
ZIP code: 11553
County: New York
Place of Formation: New York
Address: 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553
Principal Address: 648 CENTRAL PARK AVE, #506, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRA HERSCH Chief Executive Officer 648 CENTRAL PARK AVE, #506, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
LEHMAN & EILEN LLP DOS Process Agent 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000038465
Phone:
(212) 286-0800

Latest Filings

Form type:
X-17A-5
File number:
008-18028
Filing date:
2003-12-01
File:
Form type:
X-17A-5
File number:
008-18028
Filing date:
2002-12-09
File:
Form type:
X-17A-5
File number:
008-18028
Filing date:
2002-01-30
File:

History

Start date End date Type Value
1994-04-04 2006-03-24 Address 211 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-04-04 2006-03-24 Address 211 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-04-04 2002-02-22 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-03-28 1994-04-04 Address 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170707000565 2017-07-07 CERTIFICATE OF DISSOLUTION 2017-07-07
080303003284 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060324002117 2006-03-24 BIENNIAL STATEMENT 2006-03-01
20041216044 2004-12-16 ASSUMED NAME CORP INITIAL FILING 2004-12-16
040310002423 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State