Search icon

11TH STREET CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of 11TH STREET CORP., FLORIDA F07000003810 FLORIDA

DOS Process Agent

Name Role Address
HELEN PLOG DOS Process Agent 98-26 64 AV, REGO PARK, NY, United States, 11374

Agent

Name Role Address
HELEN PLOG Agent 98-26 64TH AVE., REGO PARK, NY, 11374

Chief Executive Officer

Name Role Address
HELEN PLOG Chief Executive Officer 98-26 64 AV, REGO PARK, NY, United States, 11374

History

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)

Filings

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