Name: | 1171 60TH ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1985 (40 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 987772 |
ZIP code: | 11418 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 180324, NORTH RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 8525 124TH STREET, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC KATZ | Chief Executive Officer | PO BOX 180324, N. RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 180324, NORTH RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | PO BOX 180324, N. RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-09-12 | Address | PO BOX 180324, N. RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | PO BOX 180324, N. RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2024-09-12 | Address | PO BOX 180324, NORTH RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000254 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
230830002418 | 2023-08-30 | BIENNIAL STATEMENT | 2023-04-01 |
130409006051 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110520003173 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090602002098 | 2009-06-02 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State