Name: | 255 DOUGLAS STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1976 (49 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 405676 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 255 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BORRUSO | Chief Executive Officer | 255 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-23 | 1995-04-11 | Address | 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150126035 | 2015-01-26 | ASSUMED NAME LLC INITIAL FILING | 2015-01-26 |
DP-1406933 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
980625002363 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
960730002476 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
950411002187 | 1995-04-11 | BIENNIAL STATEMENT | 1993-07-01 |
A330796-5 | 1976-07-23 | CERTIFICATE OF INCORPORATION | 1976-07-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State