Name: | 1324 CARROLL STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1988 (37 years ago) |
Date of dissolution: | 22 Nov 2013 |
Entity Number: | 1255554 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | ROSS HARDIES, 65 E 55TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 383 KINGSTON AVENUE / SUITE 78, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON CICES | DOS Process Agent | ROSS HARDIES, 65 E 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MORDECHAI NACEL | Chief Executive Officer | 383 KINGSTON AVENUE / SUITE 78, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-21 | 2010-04-29 | Address | 383 KINGSTON AVE, SUITE 78, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1996-06-21 | 2010-04-29 | Address | 383 KINGSTON AVE, SUITE 78, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
1996-06-21 | 2010-04-29 | Address | 65 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-04-22 | 1996-06-21 | Address | %VICTOR WEISS, ESQ, 350 FIFTH AVE S-7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122000135 | 2013-11-22 | CERTIFICATE OF DISSOLUTION | 2013-11-22 |
120522003080 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100429002755 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080418002023 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060419003048 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040510002979 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
020403002706 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000418002552 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980414002237 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960621002242 | 1996-06-21 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State