Name: | ROSENBLATT OF GARDEN CITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1916 (109 years ago) |
Date of dissolution: | 03 May 2001 |
Entity Number: | 12308 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 116 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
LEON ROSENBLATT, INC. | DOS Process Agent | 116 JOHN STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1934-12-04 | 1973-12-11 | Address | 84 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1916-05-05 | 1947-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C320318-2 | 2002-08-21 | ASSUMED NAME CORP INITIAL FILING | 2002-08-21 |
010503000341 | 2001-05-03 | CERTIFICATE OF DISSOLUTION | 2001-05-03 |
991130000851 | 1999-11-30 | CERTIFICATE OF AMENDMENT | 1999-11-30 |
A121008-3 | 1973-12-11 | CERTIFICATE OF AMENDMENT | 1973-12-11 |
626734-4 | 1967-06-30 | CERTIFICATE OF AMENDMENT | 1967-06-30 |
6941-119 | 1947-02-07 | CERTIFICATE OF AMENDMENT | 1947-02-07 |
6466-20 | 1945-08-23 | CERTIFICATE OF AMENDMENT | 1945-08-23 |
DES11786 | 1934-12-04 | CERTIFICATE OF AMENDMENT | 1934-12-04 |
1274-146 | 1916-05-05 | CERTIFICATE OF INCORPORATION | 1916-05-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State