Name: | 44 WEST 47TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1983 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 879560 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTY SHTULMAN | Chief Executive Officer | 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-17 | 1999-12-14 | Address | 44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1983-11-07 | 1994-05-17 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247184 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060113003187 | 2006-01-13 | BIENNIAL STATEMENT | 2005-11-01 |
031030002354 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
020114002867 | 2002-01-14 | BIENNIAL STATEMENT | 2001-11-01 |
991214002501 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971112002011 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
940517002127 | 1994-05-17 | BIENNIAL STATEMENT | 1993-11-01 |
B037419-4 | 1983-11-07 | CERTIFICATE OF INCORPORATION | 1983-11-07 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State