Search icon

54 ELDRIDGE ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 54 ELDRIDGE ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1985 (40 years ago)
Entity Number: 1039813
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 23 GOLF COURSE DR, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
54 ELDRIDGE ST. CORP. DOS Process Agent 23 GOLF COURSE DR, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ISRAEL MAYER ROSENBERG Chief Executive Officer 23 GOLF COURSE DR, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2023-11-29 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Address 23 GOLF COURSE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 470 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-02-25 2023-11-29 Address 470 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-03-14 2019-02-25 Address 470 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129018943 2023-11-29 BIENNIAL STATEMENT 2023-11-01
190225060127 2019-02-25 BIENNIAL STATEMENT 2017-11-01
140314002082 2014-03-14 BIENNIAL STATEMENT 2013-11-01
990723000227 1999-07-23 ANNULMENT OF DISSOLUTION 1999-07-23
DP-1354758 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1998-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
54 ELDRIDGE ST. CORP.
Party Role:
Plaintiff
Party Name:
54 ELDRIDGE ST. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
54 ELDRIDGE ST. CORP.
Party Role:
Plaintiff
Party Name:
54 ELDRIDGE ST. CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State