Search icon

152-154 SECOND AVE. CORP.

Company Details

Name: 152-154 SECOND AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1934 (91 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 46756
ZIP code: 13202
County: New York
Place of Formation: New York
Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
C/O BOND SCHOENECK & KING, PLLC DOS Process Agent ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
135115048
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-11 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2010-06-11 2022-06-22 Address ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1957-11-01 1978-12-28 Name GRAMERCY PARK CHAPEL, INC.
1934-04-16 1957-11-01 Name GRAMERCY PARK MEMORIAL CHAPEL, INC.
1934-04-16 2010-06-11 Address 232 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622002703 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
100611000476 2010-06-11 CERTIFICATE OF AMENDMENT 2010-06-11
Z023529-2 1980-09-24 ASSUMED NAME CORP INITIAL FILING 1980-09-24
A540350-3 1978-12-28 CERTIFICATE OF AMENDMENT 1978-12-28
83203 1957-11-01 CERTIFICATE OF AMENDMENT 1957-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State