Search icon

THE BANKER'S STORE, INC.

Headquarter

Company Details

Name: THE BANKER'S STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 225145
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1130 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD NAPARSTEK DOS Process Agent 1130 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F08000003961
State:
FLORIDA
Type:
Headquarter of
Company Number:
0713974
State:
KENTUCKY

History

Start date End date Type Value
1989-04-11 2000-07-25 Name MARITIME TRANSPORT & TECHNOLOGY, INC.
1989-04-11 2008-05-09 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.01
1983-10-25 1989-04-11 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1983-10-25 1983-10-25 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1982-01-25 1983-10-25 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-2097376 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080509000808 2008-05-09 CERTIFICATE OF AMENDMENT 2008-05-09
000725000029 2000-07-25 CERTIFICATE OF AMENDMENT 2000-07-25
990125000418 1999-01-25 ANNULMENT OF DISSOLUTION 1999-01-25
C231789-2 1996-02-21 ASSUMED NAME CORP INITIAL FILING 1996-02-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State