Name: | DYCKMAN STREET LOT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1987 (37 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1212940 |
ZIP code: | 08512 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 S RIVER RD, CRANBURY, NJ, United States, 08512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 S RIVER RD, CRANBURY, NJ, United States, 08512 |
Name | Role | Address |
---|---|---|
HASKEL DWECK | Chief Executive Officer | 1250 S RIVER RD, CRANBURY, NJ, United States, 08512 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-19 | 2003-10-10 | Address | 9 BRICK PLANT RD., SOUTH RIVER, NJ, 08882, USA (Type of address: Principal Executive Office) |
2001-10-19 | 2003-10-10 | Address | 513 QUENTIN RD., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2001-10-19 | Address | 9 BRICK PLANT RD, SOUTH RIVER, NJ, 08882, USA (Type of address: Principal Executive Office) |
1999-11-19 | 2001-10-19 | Address | 9 BRICK PLANT RD, SOUTH RIVER, NJ, 08882, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2003-10-10 | Address | 140 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
1997-10-24 | 1999-11-19 | Address | 6 SUTTON PLACE, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office) |
1997-10-24 | 1999-11-19 | Address | 6 SUTTON PLACE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1997-10-24 | Address | 33 JOURNAL SQUARE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1999-11-19 | Address | 140 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
1992-11-18 | 1997-10-24 | Address | 33 JOURNAL SQUARE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110231 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031010002294 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011019002301 | 2001-10-19 | BIENNIAL STATEMENT | 2001-10-01 |
991119002414 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
971024002117 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931117002635 | 1993-11-17 | BIENNIAL STATEMENT | 1993-10-01 |
921118002385 | 1992-11-18 | BIENNIAL STATEMENT | 1992-10-01 |
B560795-4 | 1987-10-29 | CERTIFICATE OF INCORPORATION | 1987-10-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State