Name: | CLINTON HOUSEWARES CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1965 (59 years ago) |
Date of dissolution: | 12 Sep 1996 |
Entity Number: | 192472 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4601 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4601 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BERNARD LICHTENSTEIN | Chief Executive Officer | 85 TAYLOR ST APT 2C, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1965-11-12 | 1995-04-18 | Address | 222 BEACH 145TH ST., NEPONSIT, FAR ROCKAWAY, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960912000043 | 1996-09-12 | CERTIFICATE OF DISSOLUTION | 1996-09-12 |
950418002155 | 1995-04-18 | BIENNIAL STATEMENT | 1993-11-01 |
C202096-2 | 1993-08-10 | ASSUMED NAME CORP INITIAL FILING | 1993-08-10 |
526118-4 | 1965-11-12 | CERTIFICATE OF INCORPORATION | 1965-11-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State