Search icon

BURNSIDE AVENUE LOT STORES, INC.

Company Details

Name: BURNSIDE AVENUE LOT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1016249
ZIP code: 08882
County: Bronx
Place of Formation: New York
Address: 9B BRINK PLANT ROAD, SOUTH RIVER, NJ, United States, 08882
Principal Address: 9 BRICK PLANT RD., SOUTH RIVER, NJ, United States, 08882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HASKEL DWECK, C/O LOT STORES DOS Process Agent 9B BRINK PLANT ROAD, SOUTH RIVER, NJ, United States, 08882

Chief Executive Officer

Name Role Address
HASKEL DWECK Chief Executive Officer 9 BRICK PLANT RD, STE B, SOUTH RIVER, NJ, United States, 08882

History

Start date End date Type Value
2001-10-19 2003-08-04 Address 513 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-09-01 2001-10-19 Address 87 MONMOUTH DRIVE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
1993-09-01 2001-12-05 Address 33 JOURNAL SQUARE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)
1993-09-01 2001-10-19 Address 33 JOURNAL SQUARE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
1993-04-15 1993-09-01 Address 87 MONMOUTH DRIVE, DEAL, NJ, 07723, USA (Type of address: Principal Executive Office)
1993-04-15 1993-09-01 Address 87 MONMOUTH DRIVE, DEAL, NJ, 07723, USA (Type of address: Chief Executive Officer)
1985-08-05 1993-09-01 Address 33 JOURNAL SQUARE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109583 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030804002471 2003-08-04 BIENNIAL STATEMENT 2003-08-01
011205000271 2001-12-05 CERTIFICATE OF CHANGE 2001-12-05
011019002312 2001-10-19 BIENNIAL STATEMENT 2001-08-01
930901002610 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930415002079 1993-04-15 BIENNIAL STATEMENT 1992-08-01
B253897-2 1985-08-05 CERTIFICATE OF INCORPORATION 1985-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State