Name: | PATERSON 86TH ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1556844 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 36-36 MAIN STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATERSON MILLS, INC. | DOS Process Agent | 36-36 MAIN STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JACK GRUBER | Chief Executive Officer | PATERSON MILLS, INC., 36-36 MAIN ST., FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-20 | 1997-07-07 | Address | 574 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1718137 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
970707002261 | 1997-07-07 | BIENNIAL STATEMENT | 1997-06-01 |
910620000435 | 1991-06-20 | CERTIFICATE OF INCORPORATION | 1991-06-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State