Search icon

125TH STREET LOT STORES, INC.

Company Details

Name: 125TH STREET LOT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2152038
ZIP code: 08882
County: Queens
Place of Formation: New York
Address: 9B BRICK PLANT ROAD, SOUTH RIVER, NJ, United States, 08882
Principal Address: 9 BRICK PLANT RD / SUITE B, SOUTH RIVER, NJ, United States, 08882

Contact Details

Phone +1 212-828-4464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HASKEL DWECK, C/O LOT STORES DOS Process Agent 9B BRICK PLANT ROAD, SOUTH RIVER, NJ, United States, 08882

Chief Executive Officer

Name Role Address
HASKEL DWECK Chief Executive Officer 9 BRICK PLANT RD, SOUTH RIVER, NJ, United States, 08882

Licenses

Number Status Type Date End date
1246692-DCA Inactive Business 2007-02-28 2007-03-29

History

Start date End date Type Value
2001-09-19 2003-05-27 Address 9 BRICK PLANT RD / SIUTE B, SOUTH RIVER, NJ, 08882, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-09-19 Address 6 SUTTON PLACE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-09-19 Address 6 SUTTON PLACE, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
1999-06-25 2001-12-05 Address 160 A E 125TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1997-06-11 1999-06-25 Address 6 SUTTION PLACE, EDISON, NJ, 08817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053328 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
030527002323 2003-05-27 BIENNIAL STATEMENT 2003-06-01
011205000282 2001-12-05 CERTIFICATE OF CHANGE 2001-12-05
010919002178 2001-09-19 BIENNIAL STATEMENT 2001-06-01
990625002104 1999-06-25 BIENNIAL STATEMENT 1999-06-01
980508000364 1998-05-08 CERTIFICATE OF AMENDMENT 1998-05-08
970611000215 1997-06-11 CERTIFICATE OF INCORPORATION 1997-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
831011 RENEWAL INVOICED 2007-02-23 50 Special Sale License Renewal Fee
831010 LICENSE INVOICED 2007-01-18 50 Special Sales License Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State