Name: | MOCKLER'S BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 189710 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 252-12 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. FRANK MOCKLER | Chief Executive Officer | 252-12 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252-12 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-29 | 2003-08-01 | Address | 252 12 NORTHERN BLVD, LITTLE NECK, NY, 11362, 1395, USA (Type of address: Service of Process) |
1995-04-13 | 2003-08-01 | Address | 252 12 NORTHERN BLVD., LITTLE NECK, NY, 11362, 1395, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2003-08-01 | Address | 252 12 NORTHERN BLVD., LITTLE NECK, NY, 11362, 1395, USA (Type of address: Principal Executive Office) |
1965-08-03 | 1997-08-29 | Address | 1481 SHAKESPEARE AVE., BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097111 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030801002211 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010802002403 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990819002421 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
970829002226 | 1997-08-29 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State