Name: | 304 MULBERRY STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1983 (42 years ago) |
Date of dissolution: | 01 Oct 2018 |
Entity Number: | 849649 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR B WALZER | Agent | 110 EAST 59TH ST, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
HAROLD THURMAN | Chief Executive Officer | 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2012-11-27 | Address | 49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-06-16 | 2012-11-27 | Address | 49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-06-16 | 2012-11-27 | Address | 49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-06-25 | 2009-06-16 | Address | 2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1999-06-25 | 2009-06-16 | Address | 2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001000346 | 2018-10-01 | CERTIFICATE OF MERGER | 2018-10-01 |
170626006119 | 2017-06-26 | BIENNIAL STATEMENT | 2017-06-01 |
150602006750 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
140116002033 | 2014-01-16 | BIENNIAL STATEMENT | 2013-06-01 |
121127002310 | 2012-11-27 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State