Search icon

SOCK RA TEASE, LTD.

Company Details

Name: SOCK RA TEASE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1988 (36 years ago)
Date of dissolution: 09 Apr 2010
Entity Number: 1288323
ZIP code: 10591
County: Nassau
Place of Formation: New York
Principal Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Address: 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUM, TABRISKY & BERNSTEIN DOS Process Agent 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
GARY WOLKOWITZ Chief Executive Officer 785 PARK AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1992-12-21 1996-12-19 Address 40 RIVERSIDE DRIVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1992-12-21 1994-03-16 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-12-21 1994-03-16 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1988-12-21 1992-12-21 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100409000345 2010-04-09 CERTIFICATE OF DISSOLUTION 2010-04-09
061205002642 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050111002860 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021121002855 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001201002196 2000-12-01 BIENNIAL STATEMENT 2000-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State