Name: | ALVIN J. BART & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1959 (66 years ago) |
Date of dissolution: | 06 Feb 2015 |
Entity Number: | 119472 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Address: | 333 JOHNSON AVE., BROOKLYN, NY, United States, 11206 |
Principal Address: | 333 JOHNSON AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BART | DOS Process Agent | 333 JOHNSON AVE., BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
RICHARD BART | Chief Executive Officer | 333 JOHNSON AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-11 | 2012-08-30 | Address | 225 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1959-05-08 | 1979-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-05-08 | 1977-03-11 | Address | 87 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150206000322 | 2015-02-06 | CERTIFICATE OF MERGER | 2015-02-06 |
121001002167 | 2012-10-01 | BIENNIAL STATEMENT | 2011-05-01 |
120927000814 | 2012-09-27 | ANNULMENT OF DISSOLUTION | 2012-09-27 |
120830000026 | 2012-08-30 | CERTIFICATE OF CHANGE | 2012-08-30 |
DP-2112745 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State