Search icon

FIVE TOWNS SHOPPING MALL STORE INC.

Company Details

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

DOS Process Agent

Name Role Address
FIVE TOWNS SHOPPING MALL STORE INC. DOS Process Agent 85 METRO WAY, #1023, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 85 METRO WAY, RM 1023, SECAUCUS, NJ, United States, 07094

History

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

Filings

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