Search icon

THE CLASSICA GROUP, INC.

Company Details

Name: THE CLASSICA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1987 (38 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1178537
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 718 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Shares Details

Shares issued 25000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J FELD Chief Executive Officer 718 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000868075
Phone:
7323633800

Latest Filings

Form type:
REVOKED
File number:
000-19721
Filing date:
2010-02-19
File:
Form type:
8-K
File number:
000-19721
Filing date:
2004-04-01
File:
Form type:
10QSB
File number:
000-19721
Filing date:
2003-11-19
File:
Form type:
NT 10-Q
File number:
000-19721
Filing date:
2003-11-13
File:
Form type:
8-K
File number:
000-19721
Filing date:
2003-10-22
File:

History

Start date End date Type Value
1994-05-31 1994-05-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1994-05-31 1994-05-31 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001
1993-03-11 1993-09-09 Address 178 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1993-03-11 1993-09-09 Address 178 BRUCKNER BOULEVARD, BRONX, NY, 10454, 7016, USA (Type of address: Chief Executive Officer)
1993-03-11 1993-09-09 Address 178 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686841 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990907000191 1999-09-07 CERTIFICATE OF AMENDMENT 1999-09-07
980806000428 1998-08-06 ANNULMENT OF DISSOLUTION 1998-08-06
DP-1344728 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940531000570 1994-05-31 CERTIFICATE OF AMENDMENT 1994-05-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State