Name: | CLIFFSIDE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1990 (35 years ago) |
Date of dissolution: | 02 May 2002 |
Entity Number: | 1446826 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 4168 BROADWAY, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL BAGDADI | Chief Executive Officer | 352 CASTLE DRIVE, ENGLEWOOD CLIFF, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4168 BROADWAY, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 1996-06-05 | Address | 352 CASTLE DR, ENGELWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1996-06-03 | Address | 414 NELSON AVENUE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
1990-05-15 | 1993-06-22 | Address | 4168 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020502000477 | 2002-05-02 | CERTIFICATE OF DISSOLUTION | 2002-05-02 |
000524002302 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980520002426 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960605002030 | 1996-06-05 | BIENNIAL STATEMENT | 1996-05-01 |
960603002302 | 1996-06-03 | BIENNIAL STATEMENT | 1996-05-01 |
930622002484 | 1993-06-22 | BIENNIAL STATEMENT | 1993-05-01 |
C141056-4 | 1990-05-15 | CERTIFICATE OF INCORPORATION | 1990-05-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State