356 EAST 50TH CORP.

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
Name | Role | Address |
---|---|---|
C/O ENNO W ERCKLENTZ, JR PC | DOS Process Agent | 620 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10020 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State