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
Name | Role | Address |
---|---|---|
MS JEANE WILLIAMS | Chief Executive Officer | 287 19TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
H MICHAEL LYNCH ESQ | DOS Process Agent | O'BOYLE DAMANTI & LYNCH, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
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) |
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