36 GRAHAM AVE. STORE, INC.

Name: | 36 GRAHAM AVE. STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1996 (29 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 2086444 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 43 HALL ST / 7TH FL / ROOM 07, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 HALL ST / 7TH FL / ROOM 07, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JOSEPH KHEZRIE | Chief Executive Officer | 43 HALL ST / 7TH FL / ROOM 07, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2011-01-10 | Address | 36 GRAHAM AVE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
1998-12-14 | 2011-01-10 | Address | 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2011-01-10 | Address | 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2006-12-07 | Address | 36 GRAHAM AVE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180813000651 | 2018-08-13 | CERTIFICATE OF DISSOLUTION | 2018-08-13 |
110110002228 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
090121002768 | 2009-01-21 | BIENNIAL STATEMENT | 2008-11-01 |
061207002541 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
050426002812 | 2005-04-26 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State