Name: | M. BADLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1635434 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEFFREY P. BADLER | Chief Executive Officer | 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-11 | 1993-08-25 | Address | 578 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748006 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
040511002451 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020425002497 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
980511002027 | 1998-05-11 | BIENNIAL STATEMENT | 1998-05-01 |
960607002053 | 1996-06-07 | BIENNIAL STATEMENT | 1996-05-01 |
930825002726 | 1993-08-25 | BIENNIAL STATEMENT | 1993-05-01 |
920511000239 | 1992-05-11 | CERTIFICATE OF INCORPORATION | 1992-05-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State