Name: | J. SCHACHTER, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 122105 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Address: | 5 COOK ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 COOK ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
JAY B ROSENFELD | Chief Executive Officer | 5 COOK ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-23 | 2005-10-19 | Address | JAY B ROSENFIELD, 5 COOK ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2001-08-23 | Address | 5 COOK ST, BROOKLYN, NY, 11206, 4003, USA (Type of address: Principal Executive Office) |
1959-08-25 | 1995-07-18 | Address | 115 ALLEN ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112752 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051019002027 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030825002370 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
010823002531 | 2001-08-23 | BIENNIAL STATEMENT | 2001-08-01 |
990913002403 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State