Name: | 11TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1984 (41 years ago) |
Date of dissolution: | 25 May 2011 |
Entity Number: | 952227 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-26 64 AV, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 11TH STREET CORP., FLORIDA | F07000003810 | FLORIDA |
Name | Role | Address |
---|---|---|
HELEN PLOG | DOS Process Agent | 98-26 64 AV, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
HELEN PLOG | Agent | 98-26 64TH AVE., REGO PARK, NY, 11374 |
Name | Role | Address |
---|---|---|
HELEN PLOG | Chief Executive Officer | 98-26 64 AV, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-24 | 1993-10-20 | Address | 98-26 64TH AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525000733 | 2011-05-25 | CERTIFICATE OF DISSOLUTION | 2011-05-25 |
061003002941 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041104002270 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020923002484 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001013002116 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
981019002249 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961118002151 | 1996-11-18 | BIENNIAL STATEMENT | 1996-10-01 |
931020002180 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921116002181 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
B154410-7 | 1984-10-24 | CERTIFICATE OF INCORPORATION | 1984-10-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State