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 | 2024-02-08 | Address | 85 METRO WAY #1013, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2011-10-06 | 2020-08-25 | Address | 85 METRO WAY #1013, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State