Search icon

239 WEST 125 STREET STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 85 METRO WAY ROOM 1018, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
239 WEST 125 STREET STORE, INC DOS Process Agent 85 METRO WAY ROOM 1018, SECAUCUS, NJ, United States, 07094

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State