Name: | 324 MAUJER STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1996 (29 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 2024483 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 324 MAUJER ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARRY B LUTSKY | DOS Process Agent | 324 MAUJER ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
BARRY B LUTSKY | Chief Executive Officer | 324 MAUJER ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 324 MAUJER ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 324 MAUJER ST, BROOKLYN, NY, 11206, 1712, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2023-08-09 | Address | 324 MAUJER ST, BROOKLYN, NY, 11206, 1712, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2023-08-09 | Address | 324 MAUJER ST, BROOKLYN, NY, 11206, 1712, USA (Type of address: Service of Process) |
1996-04-29 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003911 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
220422002918 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
120531002872 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100511002045 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080423002217 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State