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