332 LENOX AVENUE, INCORPORATED

Name: | 332 LENOX AVENUE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1982 (43 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 784655 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 328 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA WOODS | Chief Executive Officer | 328 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-05-23 | Address | 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2025-03-06 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-06 | 2025-05-23 | Address | 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-06 | Address | 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2025-03-04 | 2025-03-06 | Address | 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523003058 | 2025-05-22 | CERTIFICATE OF AMENDMENT | 2025-05-22 |
250306003325 | 2025-03-06 | CERTIFICATE OF AMENDMENT | 2025-03-06 |
250304002350 | 2025-02-24 | CERTIFICATE OF PAYMENT OF TAXES | 2025-02-24 |
930910002259 | 1993-09-10 | BIENNIAL STATEMENT | 1993-07-01 |
DP-942384 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State