53 MOTT STREET CORP.

Name: | 53 MOTT STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1954 (71 years ago) |
Date of dissolution: | 03 Sep 2024 |
Entity Number: | 93181 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 57 MOTT STREET, APT 2, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 MOTT STREET, APT 2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROLAND LEONG | Chief Executive Officer | 57 MOTT STREET, APT 2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2023-06-26 | 2023-06-26 | Address | 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-09-20 | Address | 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-09-20 | Address | 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920001140 | 2024-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-03 |
230626003723 | 2023-06-26 | BIENNIAL STATEMENT | 2022-01-01 |
140221002500 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120126002643 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100114002204 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State