Name: | MACABI SPRING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 2229579 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ALBERT SAEIDIAN, 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036 |
Principal Address: | 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-398-1099
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALBERT SAEIDIAN, 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALBERT SAEIDIAN | Chief Executive Officer | 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1145071-DCA | Inactive | Business | 2003-07-10 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-21 | 2008-01-31 | Address | 10 W 47TH ST, 49, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-02-21 | 2008-01-31 | Address | 10 W 47TH ST, 49, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2008-01-31 | Address | ALBERT SAEIDIAN, 10 W 47TH ST 49, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-21 | Address | 132 B W. 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2002-02-21 | Address | 350 FIFTH AVENUE, #3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-21 | Address | 132 B W. 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-02-18 | 2000-03-09 | Address | SUITE 1500, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000744 | 2010-07-23 | CERTIFICATE OF DISSOLUTION | 2010-07-23 |
100224002046 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080131002640 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
060306003238 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040205002653 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020221002869 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
000309002010 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980218000063 | 1998-02-18 | CERTIFICATE OF INCORPORATION | 1998-02-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
662161 | RENEWAL | INVOICED | 2009-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
662162 | RENEWAL | INVOICED | 2007-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
662163 | RENEWAL | INVOICED | 2005-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
567899 | LICENSE | INVOICED | 2003-07-16 | 425 | Secondhand Dealer General License Fee |
567898 | FINGERPRINT | INVOICED | 2003-07-10 | 75 | Fingerprint Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State