111 CHURCH STREET PROPERTIES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 BONWIT RD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
CARL AUSTIN | Chief Executive Officer | 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State