Search icon

CLINTON HOUSEWARES CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4601 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BERNARD LICHTENSTEIN Chief Executive Officer 85 TAYLOR ST APT 2C, BROOKLYN, NY, United States, 11211

History

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)

Filings

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