Search icon

41 DOUGLAS AVE. CORP.

Headquarter

Company Details

Name: 41 DOUGLAS AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1980 (45 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 606700
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 1 ODELL PLAZA, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ODELL PLAZA, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
MALCOLM MILLER Chief Executive Officer UNDERHILL ROAD, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
000048276
State:
RHODE ISLAND

History

Start date End date Type Value
1980-02-01 1993-04-02 Address 41 DOUGLAS AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1622951 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980304002696 1998-03-04 BIENNIAL STATEMENT 1998-02-01
940222002231 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930402002325 1993-04-02 BIENNIAL STATEMENT 1993-02-01
A641455-5 1980-02-01 CERTIFICATE OF INCORPORATION 1980-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State