Search icon

304 MULBERRY STREET CORP.

Print

Details

Entity Number 849649

Status Inactive

Name304 MULBERRY STREET CORP.

CountyNassau

Date of registration 17 Jun 1983 (41 years ago)

Date of dissolution 01 Oct 2018

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address

SEYMOUR B WALZER

Agent

110 EAST 59TH ST, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address

HAROLD THURMAN

Chief Executive Officer

49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2009-06-16

2012-11-27

Address

49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2009-06-16

2012-11-27

Address

49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2009-06-16

2012-11-27

Address

49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

1999-06-25

2009-06-16

Address

2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

1999-06-25

2009-06-16

Address

2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

1999-06-25

2009-06-16

Address

2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

1986-01-24

1999-06-25

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

1983-06-17

1986-01-24

Address

350 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

181001000346

2018-10-01

CERTIFICATE OF MERGER

2018-10-01

170626006119

2017-06-26

BIENNIAL STATEMENT

2017-06-01

150602006750

2015-06-02

BIENNIAL STATEMENT

2015-06-01

140116002033

2014-01-16

BIENNIAL STATEMENT

2013-06-01

121127002310

2012-11-27

BIENNIAL STATEMENT

2011-06-01

090616002474

2009-06-16

BIENNIAL STATEMENT

2009-06-01

070614002730

2007-06-14

BIENNIAL STATEMENT

2007-06-01

030527002600

2003-05-27

BIENNIAL STATEMENT

2003-06-01

020808000729

2002-08-08

CERTIFICATE OF AMENDMENT

2002-08-08

010625002011

2001-06-25

BIENNIAL STATEMENT

2001-06-01

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts