Search icon

184 WEST 10TH STREET CORP.

Company Details

Name: 184 WEST 10TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1947 (78 years ago)
Date of dissolution: 21 Apr 2020
Entity Number: 79842
ZIP code: 02035
County: New York
Place of Formation: New York
Address: 126 MECHANIC ST, FOXBORO, MA, United States, 02035
Principal Address: 42 CROSS ROAD, BASKING RIDGE, NJ, United States, 07920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORRAINE A BRUE DOS Process Agent 126 MECHANIC ST, FOXBORO, MA, United States, 02035

Chief Executive Officer

Name Role Address
EDWARD BRUE Chief Executive Officer 42 CROSS RD, BASKING RIDGE, NJ, United States, 07920

History

Start date End date Type Value
2009-04-24 2011-05-16 Address 42 CROSS ROAD, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2007-09-20 2009-04-24 Address 42 CROSS ROAD, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2007-09-20 2009-04-24 Address 126 MECHANIC ST, FOXBORO, MA, 02035, USA (Type of address: Chief Executive Officer)
2005-08-17 2007-09-20 Address 171-52 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-08-17 2007-09-20 Address 171-52 46TH AVENUE, FLUSHING, QUEENS, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200421000235 2020-04-21 CERTIFICATE OF DISSOLUTION 2020-04-21
190502060015 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006430 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006532 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130513006757 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State