239 WEST 125 STREET STORE, INC.

Name: | 239 WEST 125 STREET STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1999 (26 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 2346499 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 85 METRO WAY ROOM 1018, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KHEZRIE | Chief Executive Officer | 85 METRO WAY ROOM 1018, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
239 WEST 125 STREET STORE, INC | DOS Process Agent | 85 METRO WAY ROOM 1018, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 85 METRO WAY ROOM 1018, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2024-02-09 | Address | 85 METRO WAY ROOM 1018, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-05-03 | 2024-02-09 | Address | 85 METRO WAY ROOM 1018, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2011-05-03 | Address | 43 HALL STREET, 7TH FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2001-03-23 | 2011-05-03 | Address | 43 HALL STREET, 7TH FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000411 | 2024-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-30 |
211119001294 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
130226002457 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110503002792 | 2011-05-03 | BIENNIAL STATEMENT | 2011-02-01 |
090407003334 | 2009-04-07 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State