Name: | 140 E. 16 ST. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1939 (86 years ago) |
Date of dissolution: | 14 Dec 2007 |
Entity Number: | 51642 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 E 42ND ST, NEW YORK, NY, United States, 10168 |
Principal Address: | 188 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYDNEY, SEIF, AMSTER & GREEN PLLC | DOS Process Agent | 122 E 42ND ST, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
THEODORE S. BYE | Chief Executive Officer | 188 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1939-06-10 | 2005-04-21 | Address | 306 WEST 25 ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071214000599 | 2007-12-14 | CERTIFICATE OF DISSOLUTION | 2007-12-14 |
050728002679 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
050421002794 | 2005-04-21 | BIENNIAL STATEMENT | 2003-06-01 |
B046876-2 | 1983-12-07 | ASSUMED NAME CORP INITIAL FILING | 1983-12-07 |
5552-84 | 1939-06-10 | CERTIFICATE OF INCORPORATION | 1939-06-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State