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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 LEXINGTON AVENUE, SUITE 219, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AMI EFRATI | Chief Executive Officer | 192 LEXINGTON AVENUE, SUITE 219, NEW YORK, NY, United States, 10016 |
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) |
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