Search icon

421 KNICKERBOCKER AVENUE STORE INC.

Company Details

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

DOS Process Agent

Name Role Address
421 KNICKERBOCKER AVENUE STORE INC. DOS Process Agent 85 METRO WAY #1013, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 85 METRO WAY #1013, SECAUCUS, NJ, United States, 07094

History

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

Filings

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

Inspections

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