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

Links between entities

Type Company Name Company Number State
Headquarter of 41 DOUGLAS AVE. CORP., RHODE ISLAND 000048276 RHODE ISLAND

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

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: 28 Feb 2025

Sources: New York Secretary of State