Name: | MIDTOWN 54TH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2007 (18 years ago) |
Date of dissolution: | 28 Oct 2016 |
Entity Number: | 3497757 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1016 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1016 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BASS FAKIH | Chief Executive Officer | 211 E 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2015-07-08 | Name | SUTTON STOGIES, INC. |
2015-05-28 | 2015-06-01 | Name | MIDTOWN 54TH INC. |
2009-05-13 | 2013-05-06 | Address | 1016 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-12-28 | 2009-05-13 | Address | 1016 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-04-02 | 2015-05-28 | Name | SUTTON STOGIES, INC. |
2007-04-02 | 2007-12-28 | Address | 1039 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161028000512 | 2016-10-28 | CERTIFICATE OF DISSOLUTION | 2016-10-28 |
150708000459 | 2015-07-08 | CERTIFICATE OF AMENDMENT | 2015-07-08 |
150601000417 | 2015-06-01 | CERTIFICATE OF AMENDMENT | 2015-06-01 |
150528000694 | 2015-05-28 | CERTIFICATE OF AMENDMENT | 2015-05-28 |
130506002153 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110503003148 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090513002521 | 2009-05-13 | BIENNIAL STATEMENT | 2009-04-01 |
071228000446 | 2007-12-28 | CERTIFICATE OF CHANGE | 2007-12-28 |
070402000012 | 2007-04-02 | CERTIFICATE OF INCORPORATION | 2007-04-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State