452 EAST 84TH STREET CORP.

Name: | 452 EAST 84TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1977 (48 years ago) |
Date of dissolution: | 21 Jul 2016 |
Entity Number: | 428374 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | DOINA STOIANA, 452 EAST 84TH ST, #1R, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIHAIL STOIANA | DOS Process Agent | DOINA STOIANA, 452 EAST 84TH ST, #1R, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MIHAIL STOIANA | Chief Executive Officer | DOINA STOIANA, 452 EAST 84TH ST, #1R, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-24 | 2001-02-02 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160721000518 | 2016-07-21 | CERTIFICATE OF DISSOLUTION | 2016-07-21 |
150318006323 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130404002315 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110331002821 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
20100209033 | 2010-02-09 | ASSUMED NAME CORP INITIAL FILING | 2010-02-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State