Name: | FIVE TOWNS SHOPPING MALL STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2023 |
Entity Number: | 2385163 |
ZIP code: | 07094 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 METRO WAY, #1023, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIVE TOWNS SHOPPING MALL STORE INC. | DOS Process Agent | 85 METRO WAY, #1023, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JAMES KHEZRIE | Chief Executive Officer | 85 METRO WAY, RM 1023, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 85 METRO WAY, RM 1023, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2023-09-14 | Address | 85 METRO WAY, RM 1023, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2011-09-30 | 2023-09-14 | Address | 85 METRO WAY, #1023, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-09-30 | 2013-12-23 | Address | 85 METRO WAY, #1023, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2011-09-30 | Address | 253-01 ROCKAWAY BLVD, WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
2001-08-03 | 2011-09-30 | Address | C/O E&J LAWRENCE CORP, 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2001-08-03 | 2011-09-30 | Address | 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1999-06-03 | 2007-08-02 | Address | 43 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1999-06-03 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002396 | 2023-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-11 |
211119001405 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
131223002364 | 2013-12-23 | BIENNIAL STATEMENT | 2013-06-01 |
110930002126 | 2011-09-30 | BIENNIAL STATEMENT | 2011-06-01 |
090821002013 | 2009-08-21 | BIENNIAL STATEMENT | 2009-06-01 |
070802002591 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
050914002047 | 2005-09-14 | BIENNIAL STATEMENT | 2005-06-01 |
030530002662 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010803002706 | 2001-08-03 | BIENNIAL STATEMENT | 2001-06-01 |
990603000489 | 1999-06-03 | CERTIFICATE OF INCORPORATION | 1999-06-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State