Search icon

255 DOUGLAS STREET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH BORRUSO Chief Executive Officer 255 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

History

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)

Filings

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