Search icon

6436 HOLLYWOOD BLVD MANAGEMENT CORP.

Company Details

Name: 6436 HOLLYWOOD BLVD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1953 (72 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 92074
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 40 WEST 57TH ST, 15th Floor, NEW YORK, NY, United States, 10019
Address: 40 WEST 57TH ST 15th Floor, New York, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. LEFRAK Chief Executive Officer 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O LFO MANAGER CORPORATION DOS Process Agent 40 WEST 57TH ST 15th Floor, New York, NY, United States, 10019

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2023-08-25 2023-08-25 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112000634 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
230825000124 2023-08-25 BIENNIAL STATEMENT 2023-08-01
210824001729 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190827060099 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170831006197 2017-08-31 BIENNIAL STATEMENT 2017-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State