Name: | 644 EAST 14TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1938 (87 years ago) |
Date of dissolution: | 03 Sep 1986 |
Entity Number: | 50593 |
ZIP code: | 10270 |
County: | New York |
Place of Formation: | New York |
Address: | COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 70 PINE ST., NEW YORK, NY, 10270 |
Start date | End date | Type | Value |
---|---|---|---|
1958-03-03 | 1982-04-06 | Address | 51 E. 42ND ST., ROOM 1108, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1938-01-10 | 1958-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1938-01-10 | 1958-03-03 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091201029 | 2009-12-01 | ASSUMED NAME CORP INITIAL FILING | 2009-12-01 |
B397044-5 | 1986-09-03 | CERTIFICATE OF DISSOLUTION | 1986-09-03 |
A856761-3 | 1982-04-06 | CERTIFICATE OF AMENDMENT | 1982-04-06 |
98679 | 1958-03-03 | CERTIFICATE OF AMENDMENT | 1958-03-03 |
5313-7 | 1938-01-10 | CERTIFICATE OF INCORPORATION | 1938-01-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State