Name: | 585 EAST FORDHAM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1992 (33 years ago) |
Date of dissolution: | 04 Feb 2010 |
Entity Number: | 1636573 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O IMPERIAL CARPET, 361 E. FORDHAM RD, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN EDHRON | Chief Executive Officer | C/O IMPERIAL CARPET, 361 E. FORDHAM RD, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
NORMAN EDHRON | DOS Process Agent | C/O IMPERIAL CARPET, 361 E. FORDHAM RD, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-22 | 2008-05-09 | Address | C/O IMPERIAL CARPET, 361 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2002-04-22 | 2008-05-09 | Address | C/O IMPERIAL CARPET, 361 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2008-05-09 | Address | C/O IMPERIAL CARPET, 361 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1993-06-18 | 2002-04-22 | Address | C/O IMPERIAL, 361 EAST FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2002-04-22 | Address | C/O IMPERIAL, 361 EAST FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100204000061 | 2010-02-04 | CERTIFICATE OF DISSOLUTION | 2010-02-04 |
080509002147 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
060511002761 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040511002160 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020422002526 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State