Search icon

222-226 EAST FORDHAM STORE, INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
222-226 EAST FORDHAM STORE, INC DOS Process Agent 85 METRO WAY, RM 1030, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 85 METRO WAY, RM 1030, SECAUCUS, NJ, United States, 07094

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State