Search icon

63RD BUILDING CORPORATION

Company Details

Name: 63RD BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1948 (77 years ago)
Date of dissolution: 20 Jul 2007
Entity Number: 63063
ZIP code: 00000
County: Bronx
Place of Formation: New York
Address: 386 PARK AVE SOUTH, STE 1905, NEW YORK, NY, United States, 00000
Principal Address: 74 WILLOW ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 12000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAXMAN & WAXMAN PC DOS Process Agent 386 PARK AVE SOUTH, STE 1905, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
JO-ANN OBERGFELL Chief Executive Officer 74 WILLOW ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2004-09-23 2006-08-02 Address 1173A SECOND AVE, PMB 182, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-09-23 2006-08-02 Address 1173A SECOND AVE, PMB 182, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-06-14 2004-09-23 Address 6 XAVIER DR, RM 800, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1999-06-14 2004-09-23 Address 6 XAVIER DR, RM 800, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1999-06-14 2004-09-23 Address 6 XAVIER DR, RM 800, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070720000772 2007-07-20 CERTIFICATE OF DISSOLUTION 2007-07-20
060802002800 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040923002031 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020809002331 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000725002355 2000-07-25 BIENNIAL STATEMENT 2000-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State