Search icon

609 EAST 40TH STREET, INC.

Company Details

Name: 609 EAST 40TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2006 (19 years ago)
Date of dissolution: 28 May 2019
Entity Number: 3406359
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 714 EAST 19TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
609 EAST 40TH STREET, INC. DOS Process Agent 714 EAST 19TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
AZAD ALI Chief Executive Officer 714 EAST 19TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2008-08-01 2014-10-22 Address 233 GREENE AVE, 2C, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-08-01 2014-10-22 Address 233 GREENE AVE, STE 2C, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2006-08-29 2014-10-22 Address 233 GREENE AVENUE, SUITE 2C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528000678 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
180830006246 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160805006449 2016-08-05 BIENNIAL STATEMENT 2016-08-01
141022006246 2014-10-22 BIENNIAL STATEMENT 2014-08-01
120815002110 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100812002019 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080801002669 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060829000664 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503139 Insurance 2015-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1523000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-29
Termination Date 2015-10-21
Date Issue Joined 2015-07-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name 609 EAST 40TH STREET, INC.
Role Plaintiff
Name UNION MUTUAL FIRE INSURANCE CO
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State