H. EDELSTEIN AUTOMOTIVE SUPPLY INC.

Name: | H. EDELSTEIN AUTOMOTIVE SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1965 (60 years ago) |
Date of dissolution: | 27 May 2015 |
Entity Number: | 191878 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 485 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY EDELSTEIN | Chief Executive Officer | 485 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2003-09-29 | Address | 61 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1995-04-21 | 2003-09-29 | Address | 1055 CEDARHURST ST, NO. WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2003-09-29 | Address | 485 TOMKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1965-10-21 | 1999-11-05 | Address | 61 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150527000801 | 2015-05-27 | CERTIFICATE OF DISSOLUTION | 2015-05-27 |
131016006027 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111018002843 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091006002076 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071004002657 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State