Name: | INFANZON CREDIT JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1958 (67 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 111400 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 23 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 80-31 258TH STREET, FLORAL PARK, NY, United States, 11004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
RICHARD D INFANZON | Chief Executive Officer | 80-31 258TH STREET, FLORAL PARK, NY, United States, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 1993-09-24 | Address | 80-31 258TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office) |
1958-06-04 | 1993-09-24 | Address | 23 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150211001 | 2015-02-11 | ASSUMED NAME CORP INITIAL FILING | 2015-02-11 |
DP-1328753 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930924002943 | 1993-09-24 | BIENNIAL STATEMENT | 1993-06-01 |
930602002498 | 1993-06-02 | BIENNIAL STATEMENT | 1992-06-01 |
A637405-4 | 1980-01-22 | CERTIFICATE OF MERGER | 1980-01-22 |
110423 | 1958-06-04 | CERTIFICATE OF INCORPORATION | 1958-06-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State