Search icon

MIDTOWN 54TH INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1016 SECOND AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BASS FAKIH Chief Executive Officer 211 E 53RD ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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