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
Name | Role | Address |
---|---|---|
STEVE ROTKER | Chief Executive Officer | 112 S RIDGE ST, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BENLEE DISTRIBUTORS INC, 112 S RIDGE ST, RYE BROOK, NY, United States, 10573 |
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) |
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