Name: | JEFF'S COMICS & CARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1995 (30 years ago) |
Date of dissolution: | 03 Feb 2006 |
Entity Number: | 1889848 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 28TH ST, ROOM 601, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF GREENBAUM | Chief Executive Officer | 150 WEST 28TH ST, ROOM 601, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFF GREENBAUM | DOS Process Agent | 150 WEST 28TH ST, ROOM 601, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-27 | 2003-01-16 | Address | C/O JEFF GREENBAUM, 254 SEAMAN AVE APT B-2, NEW YORK, NY, 10034, 1250, USA (Type of address: Principal Executive Office) |
2001-03-27 | 2003-01-16 | Address | 254 SEAMAN AVE, APT B-2, NEW YORK, NY, 10034, 1250, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2003-01-16 | Address | C/O JEFF GREENBAUM, 254 SEAMAN AVE APT B-2, NEW YORK, NY, 10034, 1250, USA (Type of address: Service of Process) |
1997-04-04 | 2001-03-27 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2001-03-27 | Address | 227 SULLIVAN ST, NEW YORK, NY, 10012, 4803, USA (Type of address: Service of Process) |
1997-04-04 | 2001-03-27 | Address | 227 SULLIVAN ST, NEW YORK, NY, 10012, 4803, USA (Type of address: Principal Executive Office) |
1995-01-30 | 1997-04-04 | Address | 254 SEAMAN AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060203000891 | 2006-02-03 | CERTIFICATE OF DISSOLUTION | 2006-02-03 |
050218002776 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030116002465 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010327002772 | 2001-03-27 | BIENNIAL STATEMENT | 2001-01-01 |
990120002671 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970404002185 | 1997-04-04 | BIENNIAL STATEMENT | 1997-01-01 |
950130000518 | 1995-01-30 | CERTIFICATE OF INCORPORATION | 1995-01-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State