Name: | 51 EAST 25TH STREET OFFICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2019 (6 years ago) |
Date of dissolution: | 17 Mar 2025 |
Entity Number: | 5498620 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 West 27th Street, suite 504, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SABA KHODADADIAN | DOS Process Agent | 121 West 27th Street, suite 504, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SABA KHODADADIAN | Chief Executive Officer | 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-03 | 2025-03-18 | Address | 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-03-18 | Address | 121 West 27th Street, suite 504, New York, NY, 10001, USA (Type of address: Service of Process) |
2025-02-03 | 2025-02-03 | Address | 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2025-02-03 | Address | 121 West 27th Street, suite 504, New York, NY, 10001, USA (Type of address: Service of Process) |
2024-04-10 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2025-02-03 | Address | 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-02-21 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-21 | 2024-04-10 | Address | 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000291 | 2025-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-17 |
250203006629 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240410003918 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
190221010109 | 2019-02-21 | CERTIFICATE OF INCORPORATION | 2019-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9570177808 | 2020-06-08 | 0202 | PPP | 121 WEST 27TH ST, NEW YORK, NY, 10001-0142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State