Search icon

ENTREPRENEUR PROPERTIES CORP.

Company Details

Name: ENTREPRENEUR PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2008 (17 years ago)
Date of dissolution: 11 Apr 2014
Entity Number: 3642328
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 192 LEXINGTON AVENUE, SUITE 219, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 LEXINGTON AVENUE, SUITE 219, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AMI EFRATI Chief Executive Officer 192 LEXINGTON AVENUE, SUITE 219, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-03-29 2012-04-20 Address 102-30 66TH RD APT 4A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-03-29 2012-04-20 Address 102-30 66TH RD APT 4A, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2010-03-29 2012-04-20 Address 102-30 66TH RD APT 4A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-05-16 2010-03-29 Address 102-30 66TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-03-10 2008-05-16 Address 102-33 66TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411000168 2014-04-11 CERTIFICATE OF DISSOLUTION 2014-04-11
120420003107 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100329003486 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080516000375 2008-05-16 CERTIFICATE OF CHANGE 2008-05-16
080310000704 2008-03-10 CERTIFICATE OF INCORPORATION 2008-03-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State