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
Name | Role | Address |
---|---|---|
IRA HERSCH | Chief Executive Officer | 648 CENTRAL PARK AVE, #506, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LEHMAN & EILEN LLP | DOS Process Agent | 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553 |
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.
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) |
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