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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VICTOR LUIS | Chief Executive Officer | 516 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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