Name: | BARGAIN VARIETY WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1994 (31 years ago) |
Date of dissolution: | 26 Jun 2006 |
Entity Number: | 1861178 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 30-02 MERMAID AVE, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTHER GABAY | DOS Process Agent | 30-02 MERMAID AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ESTHER GABAY | Chief Executive Officer | 30-02 MERMAID AVE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 1998-10-30 | Address | 211 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 1998-10-30 | Address | 211 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1996-12-23 | 1998-10-30 | Address | 21 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1994-11-09 | 1996-12-23 | Address | 3002-3012 MERMAID AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1994-10-19 | 1994-11-09 | Address | 3002-3012 MERMAID AVENUE, BROOKLYN, NY, 12223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626001058 | 2006-06-26 | CERTIFICATE OF DISSOLUTION | 2006-06-26 |
041129002026 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
021011002010 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
000925002375 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
981030002484 | 1998-10-30 | BIENNIAL STATEMENT | 1998-10-01 |
961223002342 | 1996-12-23 | BIENNIAL STATEMENT | 1996-10-01 |
941109000146 | 1994-11-09 | CERTIFICATE OF CHANGE | 1994-11-09 |
941019000368 | 1994-10-19 | CERTIFICATE OF INCORPORATION | 1994-10-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State