JUNCTION ABSTRACT INC.

Name: | JUNCTION ABSTRACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1989 (36 years ago) |
Date of dissolution: | 29 Jan 2015 |
Entity Number: | 1341656 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2182 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RUBEL | DOS Process Agent | 2182 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ROBERT RUBEL | Chief Executive Officer | 2182 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-28 | 2011-08-26 | Address | 1515 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1999-04-28 | 2011-08-26 | Address | 1515 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1999-04-28 | Address | 1515 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1999-04-28 | Address | 1515 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2011-08-26 | Address | 1515 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129000722 | 2015-01-29 | CERTIFICATE OF DISSOLUTION | 2015-01-29 |
110826002293 | 2011-08-26 | BIENNIAL STATEMENT | 2011-04-01 |
030409002672 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010413002296 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990428002388 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State