Name: | NINETEEN EAST SIXTY-FOURTH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1933 (92 years ago) |
Date of dissolution: | 28 Feb 2005 |
Entity Number: | 44433 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 19 EAST 64TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 EAST 64TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
GUY WILDENSTEIN | Chief Executive Officer | 19 E 64TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1999-03-15 | Address | 19 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1935-01-03 | 1994-04-07 | Address | 19 EAST 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050211000645 | 2005-02-11 | CERTIFICATE OF MERGER | 2005-02-28 |
030307002949 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010406002678 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990315002524 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
971124002646 | 1997-11-24 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State