Search icon

356 EAST 50TH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 356 EAST 50TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1981 (44 years ago)
Date of dissolution: 13 Mar 2015
Entity Number: 704483
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 620 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10020
Principal Address: 1601 BRONXDALE AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ENNO W ERCKLENTZ, JR PC DOS Process Agent 620 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MAUD GRUBER Chief Executive Officer C/O ENNO W ERCKLENTZ, JR. PC, 620 FIFTH AVE 6TH FLR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2007-06-26 2013-06-24 Address 620 FIFTH AVE 6TH FLR, NEW YORK, NY, 10020, 2457, USA (Type of address: Service of Process)
2005-08-18 2007-06-26 Address 620 FIFTH AVE / 5TH FL, NEW YORK, NY, 10020, 2457, USA (Type of address: Service of Process)
2005-08-18 2007-06-26 Address C/O ENNO W. ERCKLENTZ, JR. PC, 620 FIFTH AVE / 5TH FL, NEW YORK, NY, 10020, 2457, USA (Type of address: Chief Executive Officer)
1999-09-15 2005-08-18 Address 630 FIFTH AVE, STE 1905, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1999-09-15 2005-08-18 Address C/O ENNO W ERCKLENTZ JR PC, 630 FIFTH AVE, STE 1905, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150313000759 2015-03-13 CERTIFICATE OF DISSOLUTION 2015-03-13
130624002300 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110616003289 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090622002453 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070626002502 2007-06-26 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State