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
Name | Role | Address |
---|---|---|
DANIEL J FELD | Chief Executive Officer | 718 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 718 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454 |
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.
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) |
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