Name: | 334 WEST 28TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1944 (81 years ago) |
Date of dissolution: | 17 Jul 2008 |
Entity Number: | 55156 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND ST, NEW YORK, NY, United States, 10168 |
Principal Address: | 188 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN BRODSKY | Chief Executive Officer | 400 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SYDNEY SEIF AMSTE & GREEN, PLLC | DOS Process Agent | 122 EAST 42ND ST, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
1944-05-25 | 2006-04-17 | Address | 334 WEST 28TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080717000339 | 2008-07-17 | CERTIFICATE OF DISSOLUTION | 2008-07-17 |
080513002084 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060417002639 | 2006-04-17 | BIENNIAL STATEMENT | 2006-05-01 |
C201294-2 | 1993-06-30 | ASSUMED NAME CORP INITIAL FILING | 1993-06-30 |
712839-4 | 1968-10-23 | CERTIFICATE OF MERGER | 1968-10-23 |
6276-46 | 1944-05-25 | CERTIFICATE OF INCORPORATION | 1944-05-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State