222-226 EAST FORDHAM STORE, INC

Name: | 222-226 EAST FORDHAM STORE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2023 |
Entity Number: | 2346601 |
ZIP code: | 07094 |
County: | Bronx |
Place of Formation: | New York |
Address: | 85 METRO WAY, RM 1030, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
222-226 EAST FORDHAM STORE, INC | DOS Process Agent | 85 METRO WAY, RM 1030, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JAMES KHEZRIE | Chief Executive Officer | 85 METRO WAY, RM 1030, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-09-25 | Address | 85 METRO WAY, RM 1030, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2023-09-25 | Address | 85 METRO WAY, RM 1030, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-05-03 | 2013-02-26 | Address | 85 METRO WAY, RM 1030, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
2011-05-03 | 2023-09-25 | Address | 85 METRO WAY, RM 1030, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2011-05-03 | Address | 43 HALL ST, 7TH FL, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925003667 | 2023-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-11 |
211119001463 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
190206060748 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180920006028 | 2018-09-20 | BIENNIAL STATEMENT | 2017-02-01 |
130226002455 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State