Name: | 560 WEST 151 ST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1943 (82 years ago) |
Date of dissolution: | 18 Aug 2020 |
Entity Number: | 54598 |
ZIP code: | 14845 |
County: | New York |
Place of Formation: | New York |
Address: | 302 STILLWATER DR., HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
RUTH TONEY | DOS Process Agent | 302 STILLWATER DR., HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
RUTH TONEY | Chief Executive Officer | 302 STILLWATER DR., HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-02 | 2017-09-11 | Address | 624 MOUNT ZOAR ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
2013-05-02 | 2017-09-11 | Address | 624 MOUNT ZOAR ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office) |
2013-05-02 | 2017-09-11 | Address | 624 MOUNT ZOAR ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
1943-09-13 | 2013-05-02 | Address | 200 WEST 135 ST., NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818000340 | 2020-08-18 | CERTIFICATE OF DISSOLUTION | 2020-08-18 |
190903063403 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170911006455 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150901006666 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131226006238 | 2013-12-26 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State