Search icon

287 19TH OWNERS CORP.

Company Details

Name: 287 19TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1985 (40 years ago)
Date of dissolution: 21 Apr 2000
Entity Number: 993848
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: O'BOYLE DAMANTI & LYNCH, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 287 19TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MS JEANE WILLIAMS Chief Executive Officer 287 19TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
H MICHAEL LYNCH ESQ DOS Process Agent O'BOYLE DAMANTI & LYNCH, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1985-05-02 1993-06-03 Address 188 MONTAGUE STREET, FIFTH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000421000187 2000-04-21 CERTIFICATE OF DISSOLUTION 2000-04-21
970513002215 1997-05-13 BIENNIAL STATEMENT 1997-05-01
930603002984 1993-06-03 BIENNIAL STATEMENT 1992-05-01
B221626-3 1985-05-02 CERTIFICATE OF INCORPORATION 1985-05-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State