Name: | 954 FLATBUSH STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1994 (31 years ago) |
Date of dissolution: | 20 Nov 2019 |
Entity Number: | 1858991 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 43 HALL ST, 7TH FL RM 15, BROOKLYN, NY, United States, 11205 |
Principal Address: | 43 HALL STREET, 7TH FLR RM 15, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KHEZRIE | Chief Executive Officer | 43 HALL STREET, 7TH FL RM 15, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 HALL ST, 7TH FL RM 15, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-05 | 2010-11-01 | Address | 43 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2010-11-01 | Address | 43 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2000-10-05 | 2010-11-01 | Address | 954 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1996-11-18 | 2000-10-05 | Address | 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2000-10-05 | Address | 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120000969 | 2019-11-20 | CERTIFICATE OF DISSOLUTION | 2019-11-20 |
101101002178 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
061115002191 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
050114002475 | 2005-01-14 | BIENNIAL STATEMENT | 2004-10-01 |
021209002377 | 2002-12-09 | BIENNIAL STATEMENT | 2002-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
123649 | CL VIO | INVOICED | 2011-04-14 | 600 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State