Search icon

11 EAST 29TH STREET #46C, INC.

Company Details

Name: 11 EAST 29TH STREET #46C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2010 (15 years ago)
Date of dissolution: 22 Jan 2025
Entity Number: 3899664
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 201 EAST 69TH STREET, SUITE 7T, NEW YORK, NY, United States, 10021
Principal Address: 201 EASST 69TH ST SUITE 7T, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NORBERTO BILGORAJ Agent 201 EAST 69TH STREET, SUITE 7T, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
MARCO DONA'DALLE ROSE Chief Executive Officer C/O NB NEW YORK PROPERTIES, 201 EAST 69TH ST SUITE 7T, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 EAST 69TH STREET, SUITE 7T, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2015-08-25 2025-01-29 Address C/O NB NEW YORK PROPERTIES, 201 EAST 69TH ST SUITE 7T, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-07-31 2025-01-29 Address 201 EAST 69TH STREET, SUITE 7T, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2015-07-31 2025-01-29 Address 201 EAST 69TH STREET, SUITE 7T, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2014-10-17 2015-08-25 Address 40 WALL STREET 30TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-03-13 2014-10-17 Address 201 E 69TH ST, #7T, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2014-03-13 2015-08-25 Address 240 PARK AVE S, #5D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-03-13 2015-07-31 Address 240 PARK AVE S, #5D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-06-26 2014-03-13 Address 240 PARK AVE S, 5D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-06-26 2014-03-13 Address 201 E 69TH ST, 7T, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2010-01-14 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129002059 2025-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-22
150825002060 2015-08-25 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
150731000721 2015-07-31 CERTIFICATE OF CHANGE 2015-07-31
141017002010 2014-10-17 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140313002258 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120626002661 2012-06-26 BIENNIAL STATEMENT 2012-01-01
100114000021 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State