Name: | 52ND STREET DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1980 (45 years ago) |
Date of dissolution: | 13 Apr 2010 |
Entity Number: | 645329 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 281 GLENDALE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY I WEITZER | Chief Executive Officer | 11 COBBLEFIELD DRIVE, MENDHAM, NJ, United States, 07945 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 281 GLENDALE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-21 | 2006-08-03 | Address | 281 GLENDALE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2004-09-21 | 2006-08-03 | Address | 281 GLENDALE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-09-03 | 2006-08-03 | Address | 11 COBBLEFIELD DRIVE, MENDHAM, NJ, 07945, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 2004-09-21 | Address | 224 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-09-03 | 2004-09-21 | Address | 224 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100413000798 | 2010-04-13 | CERTIFICATE OF DISSOLUTION | 2010-04-13 |
080808002382 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060803002490 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040921002273 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
020805002166 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State