Search icon

HARTSDALE LIQUIDATION CORP.

Company Details

Name: HARTSDALE LIQUIDATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1990 (34 years ago)
Date of dissolution: 12 Jan 1999
Entity Number: 1494078
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: C/O BENLEE DISTRIBUTORS INC, 112 S RIDGE ST, RYE BROOK, NY, United States, 10573
Principal Address: C/O BEN-LEE DISTRIBUTORS, 112 S RIDGE ST, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ROTKER Chief Executive Officer 112 S RIDGE ST, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BENLEE DISTRIBUTORS INC, 112 S RIDGE ST, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
1993-01-26 1998-12-03 Address 270 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-01-26 1998-12-03 Address C/O FAMILY DISCOUNT CENTER, 270 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1993-01-26 1998-12-03 Address C/O FAMILY DISCOUNT CENTER, 270 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)
1990-12-10 1993-01-26 Address 1296 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990112000706 1999-01-12 CERTIFICATE OF DISSOLUTION 1999-01-12
981203002347 1998-12-03 BIENNIAL STATEMENT 1998-12-01
930126003200 1993-01-26 BIENNIAL STATEMENT 1992-12-01
901210000117 1990-12-10 CERTIFICATE OF INCORPORATION 1990-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State