Search icon

432 EAST 11TH ST. CORP.

Company Details

Name: 432 EAST 11TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1953 (72 years ago)
Date of dissolution: 13 May 2024
Entity Number: 91166
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 404 East 11th Street, NEW YORK, NY, United States, 10009
Principal Address: 404 EAST 11TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
432 EAST 11TH ST CORP. DOS Process Agent 404 East 11th Street, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
CHRISTINE A GIURDANELLA-RENZI Chief Executive Officer 4 BOND ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 4 BOND ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-04 2024-05-28 Address 404 East 11th Street, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 4 BOND ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-05-28 Address 4 BOND ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-07-02 2023-04-04 Address 4 BOND ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-07-02 2023-04-04 Address 178 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2002-02-19 2007-07-02 Address 178 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2002-02-19 2007-07-02 Address 432 E 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002282 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
230404000400 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220623003328 2022-06-23 BIENNIAL STATEMENT 2021-04-01
130510002069 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110428002568 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090330002259 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070702002128 2007-07-02 BIENNIAL STATEMENT 2007-04-01
050601002316 2005-06-01 BIENNIAL STATEMENT 2005-04-01
020219002468 2002-02-19 BIENNIAL STATEMENT 2001-04-01
B188100-2 1985-01-31 ASSUMED NAME CORP INITIAL FILING 1985-01-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State