Search icon

DYCKMAN STREET LOT STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYCKMAN STREET LOT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1987 (38 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 S RIVER RD, CRANBURY, NJ, United States, 08512

Chief Executive Officer

Name Role Address
HASKEL DWECK Chief Executive Officer 1250 S RIVER RD, CRANBURY, NJ, United States, 08512

History

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: 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 2003-10-10 Address 140 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State