Search icon

111 CHURCH STREET PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 111 CHURCH STREET PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1984 (41 years ago)
Date of dissolution: 09 Mar 2000
Entity Number: 913695
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 31 BONWIT RD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 BONWIT RD, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
CARL AUSTIN Chief Executive Officer 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1992-12-16 1993-06-28 Address 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1984-05-02 1992-12-16 Address 31 BONWIT RD., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000309000126 2000-03-09 CERTIFICATE OF DISSOLUTION 2000-03-09
980427002959 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960523002645 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930628003086 1993-06-28 BIENNIAL STATEMENT 1993-05-01
921216003298 1992-12-16 BIENNIAL STATEMENT 1992-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State