Search icon

140 E. 16 ST. CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SYDNEY, SEIF, AMSTER & GREEN PLLC DOS Process Agent 122 E 42ND ST, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
THEODORE S. BYE Chief Executive Officer 188 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

History

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)

Filings

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