Search icon

504-514 WEST 34TH STREET CORP.

Company Details

Name: 504-514 WEST 34TH STREET CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4105430
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 516 WEST 34TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VICTOR LUIS Chief Executive Officer 516 WEST 34TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-06-13 2015-07-24 Address 516 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-10 2013-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218614 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150724006175 2015-07-24 BIENNIAL STATEMENT 2015-06-01
130613006343 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110610000618 2011-06-10 APPLICATION OF AUTHORITY 2011-06-10

Date of last update: 16 Jan 2025

Sources: New York Secretary of State