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 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)

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State