Name: | 421 KNICKERBOCKER AVENUE STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1993 (32 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 1734233 |
ZIP code: | 07094 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 METRO WAY #1013, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
421 KNICKERBOCKER AVENUE STORE INC. | DOS Process Agent | 85 METRO WAY #1013, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JAMES KHEZRIE | Chief Executive Officer | 85 METRO WAY #1013, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 85 METRO WAY #1013, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-25 | 2024-02-08 | Address | 85 METRO WAY #1013, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-10-06 | 2020-08-25 | Address | 85 METRO WAY #1013, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-10-06 | 2024-02-08 | Address | 85 METRO WAY #1013, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2011-10-06 | Address | 43 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2011-10-06 | Address | 43 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1995-11-28 | 1997-06-05 | Address | 43 HALL ST, 7TH FL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 1997-06-05 | Address | 43 HALL ST, 7TH FL, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003272 | 2024-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-30 |
211119001144 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
200825060202 | 2020-08-25 | BIENNIAL STATEMENT | 2019-06-01 |
131223002366 | 2013-12-23 | BIENNIAL STATEMENT | 2013-06-01 |
111006002138 | 2011-10-06 | BIENNIAL STATEMENT | 2011-06-01 |
070802002593 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
050824002173 | 2005-08-24 | BIENNIAL STATEMENT | 2005-06-01 |
030530002675 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010627002573 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990623002597 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-21 | No data | 421 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-28 | No data | 421 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State