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