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
Name | Role | Address |
---|---|---|
HASKEL DWECK, C/O LOT STORES | DOS Process Agent | 9B BRINK PLANT ROAD, SOUTH RIVER, NJ, United States, 08882 |
Name | Role | Address |
---|---|---|
HASKEL DWECK | Chief Executive Officer | 9 BRICK PLANT RD, STE B, SOUTH RIVER, NJ, United States, 08882 |
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) |
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