Search icon

332 LENOX AVENUE, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
SYLVIA WOODS Chief Executive Officer 328 LENOX AVENUE, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 LENOX AVENUE, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2025-03-04 2025-03-06 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)
2025-02-24 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-10 2025-03-04 Address 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1993-09-10 2025-03-04 Address 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1982-07-29 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-29 1993-09-10 Address 328 LENOX AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
A890115-7 1982-07-29 CERTIFICATE OF INCORPORATION 1982-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State