Search icon

BARGAIN VARIETY WORLD, INC.

Company Details

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

DOS Process Agent

Name Role Address
ESTHER GABAY DOS Process Agent 30-02 MERMAID AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ESTHER GABAY Chief Executive Officer 30-02 MERMAID AVE, BROOKLYN, NY, United States, 11224

History

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)

Filings

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