23 FRONT STREET CORP.

Name: | 23 FRONT STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1981 (44 years ago) |
Date of dissolution: | 06 Oct 2011 |
Entity Number: | 676565 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
WENDY KALICHSTEIN | Chief Executive Officer | 23 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-04 | 2005-03-18 | Address | 23 FRONT STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 1994-02-04 | Address | 23 FRONT STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 1994-02-04 | Address | 23 FRONT STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
1994-01-19 | 1994-02-04 | Address | 23 FRONT STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1981-01-30 | 1994-01-19 | Address | 23 FRONT ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111006001009 | 2011-10-06 | CERTIFICATE OF DISSOLUTION | 2011-10-06 |
110208003082 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090102002616 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070118002495 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050318002905 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State