503 W. 149 ST., CORP.

Name: | 503 W. 149 ST., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1956 (69 years ago) |
Date of dissolution: | 01 Feb 2017 |
Entity Number: | 98990 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 503 WEST 149TH ST, #1A, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 503 WEST 149TH ST, #1A, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
ESTELLE NEAL | Chief Executive Officer | 503 WEST 149TH ST, #1A, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-05 | 2013-04-12 | Address | 503 W 149TH ST #1A, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1999-01-05 | Address | 503 W 149 ST #1A, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2013-04-12 | Address | 503 W 149 ST #1A, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2013-04-12 | Address | 503 W 149 ST #1A, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
1956-12-18 | 1993-01-12 | Address | 503 W. 149TH ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201000486 | 2017-02-01 | CERTIFICATE OF DISSOLUTION | 2017-02-01 |
150105008279 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130412002461 | 2013-04-12 | BIENNIAL STATEMENT | 2012-12-01 |
110105002398 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081204002973 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State