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
Name | Role | Address |
---|---|---|
432 EAST 11TH ST CORP. | DOS Process Agent | 404 East 11th Street, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
CHRISTINE A GIURDANELLA-RENZI | Chief Executive Officer | 4 BOND ST, NEW YORK, NY, United States, 10012 |
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) |
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