Name: | 2395 PALISADE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (39 years ago) |
Date of dissolution: | 09 Jul 2019 |
Entity Number: | 1124873 |
ZIP code: | 11201 |
County: | Bronx |
Place of Formation: | New York |
Address: | 75 HENRY STREET #29E, BROOKLYN, NY, United States, 11201 |
Principal Address: | C/O MARC RABINOWITZ, 75 HENRY STREET #29E, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC RABINOWITZ | DOS Process Agent | 75 HENRY STREET #29E, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KATHLEEN RABINOWITZ | Chief Executive Officer | C/O MARC RABINOWITZ, 75 HENRY STREET #29E, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2017-11-07 | Address | 2395 PALISADE AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1993-11-05 | 2017-11-07 | Address | 2395 PALISADE AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2017-11-07 | Address | 2395 PALISADE AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1993-11-05 | Address | 2395 PALISADE AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1993-11-05 | Address | 2395 PALISADE AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709000003 | 2019-07-09 | CERTIFICATE OF DISSOLUTION | 2019-07-09 |
171107006149 | 2017-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141114006370 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121120002303 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101109002095 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State