Name: | 138TH ST. LOT STORES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1114156 |
ZIP code: | 08879 |
County: | Bronx |
Place of Formation: | New York |
Address: | 399 OAK STREET, SUITE A, SOUTH AMBOY, NJ, United States, 08879 |
Contact Details
Phone +1 718-665-3580
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOT STORES, INC. | DOS Process Agent | 399 OAK STREET, SUITE A, SOUTH AMBOY, NJ, United States, 08879 |
Name | Role | Address |
---|---|---|
SCOTT DWECK | Chief Executive Officer | 399 OAK STREET, SUITE A, SOUTH AMBOY, NJ, United States, 08879 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1311698-DCA | Inactive | Business | 2009-04-19 | 2009-05-19 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-22 | 2008-10-01 | Address | 1250 S RIVER ROAD, CRANBURY, NJ, 08512, USA (Type of address: Service of Process) |
2006-08-22 | 2008-10-01 | Address | 1250 S RIVER ROAD, CRANBURY, NJ, 08512, USA (Type of address: Principal Executive Office) |
2006-08-22 | 2008-10-01 | Address | 1250 S RIVER ROAD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2004-10-28 | 2006-08-22 | Address | 1250 S. RIVER RD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2004-10-28 | 2006-08-22 | Address | 1250 S. RIVER RD, CRANBURY, NJ, 08512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052427 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
081001002400 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
060822002799 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041028002575 | 2004-10-28 | BIENNIAL STATEMENT | 2004-09-01 |
020826002260 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
962420 | RENEWAL | INVOICED | 2009-04-07 | 50 | Special Sale License Renewal Fee |
962419 | LICENSE | INVOICED | 2009-03-18 | 50 | Special Sales License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State