Search icon

131 FAMILY RESIDENCE, INC.

Print

Details

Entity Number 2952699

Status Inactive

Name131 FAMILY RESIDENCE, INC.

CountyNew York

Date of registration 11 Sep 2003 (21 years ago)

Date of dissolution 12 Sep 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 1921, NEW YORK, NY, United States, 10101

Address ZIP code

Principal Address 610 W 111TH ST, NEW YORK, NY, United States, 10025

Principal Address ZIP code 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SHARON OLSEN

Chief Executive Officer

610 W 111TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address

RADIO CITY STATION

DOS Process Agent

PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value

2019-05-16

2023-01-22

Address

PO BOX 1921, NEW YORK, NY, 10101, USA (Type of address: Service of Process)

2017-11-01

2019-05-16

Address

345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

2009-01-29

2023-01-22

Address

610 W 111TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

2009-01-29

2017-11-01

Address

225 BROADWAY, 39TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

2003-09-11

2022-09-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2003-09-11

2009-01-29

Address

610 WEST 111 STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230122000127

2022-09-12

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-09-12

190516000628

2019-05-16

CERTIFICATE OF CHANGE

2019-05-16

171101000065

2017-11-01

CERTIFICATE OF CHANGE

2017-11-01

090129002950

2009-01-29

BIENNIAL STATEMENT

2007-09-01

030911000310

2003-09-11

CERTIFICATE OF INCORPORATION

2003-09-11

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts