146 CLASSON CORP.

Name: | 146 CLASSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1987 (38 years ago) |
Date of dissolution: | 17 Jun 2008 |
Entity Number: | 1179010 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | GERALD JOHNSON, 916 ALBEMARLE ROAD, BROOKLYN, NY, United States, 11218 |
Principal Address: | 916 ALBEMARLE ROAD, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD R. JOHNSON | Chief Executive Officer | 916 ALBEMARLE ROAD, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GERALD JOHNSON, 916 ALBEMARLE ROAD, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-15 | 1993-08-05 | Address | GERALD JOHNSON, 916 ALBEMARLE ROAD, BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080617000431 | 2008-06-17 | CERTIFICATE OF DISSOLUTION | 2008-06-17 |
070723002841 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
050726002142 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030530002831 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010604002411 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State