104 W. 57 ST. OPERATING INC.

Name: | 104 W. 57 ST. OPERATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1983 (42 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 854992 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 409 SADDLE TRAIL, FRANKLIN LAKES, NJ, United States, 07417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH ROSENBLUM | Chief Executive Officer | 409 SADDLE TRAIL, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
BEAL, KALMAN & LENTZ | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 1995-05-15 | Address | 104 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1995-05-15 | Address | 104 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-08-17 | 1995-05-15 | Address | 104 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-07-13 | 1993-08-17 | Address | & EDLITZ, ESQS., 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1458280 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950515002354 | 1995-05-15 | BIENNIAL STATEMENT | 1993-07-01 |
930817002058 | 1993-08-17 | BIENNIAL STATEMENT | 1992-07-01 |
B001061-4 | 1983-07-13 | CERTIFICATE OF INCORPORATION | 1983-07-13 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State