Search icon

334 WEST 28TH STREET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NATHAN BRODSKY Chief Executive Officer 400 WEST 59TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

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)

Filings

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