Name: | IN DAYS OF OLD, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1973 (51 years ago) |
Entity Number: | 240310 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 355 ATLANTIC AVE, #2B, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-858-4235
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 ATLANTIC AVE, #2B, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CHARLES WOLFSON | Chief Executive Officer | 355 ATLANTIC AVE, #2B, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0699754-DCA | Inactive | Business | 2003-07-28 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 2014-01-27 | Address | 357 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 2014-01-27 | Address | 357 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1995-05-17 | 2014-01-27 | Address | 357 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1973-12-10 | 1995-05-17 | Address | 836 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127002152 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
111229002896 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091210002513 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071214002866 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060117002863 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031204002031 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011130002213 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
991230002229 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
971209002414 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
C249959-2 | 1997-07-22 | ASSUMED NAME CORP INITIAL FILING | 1997-07-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
638869 | RENEWAL | INVOICED | 2011-07-07 | 340 | Secondhand Dealer General License Renewal Fee |
638870 | RENEWAL | INVOICED | 2009-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
638871 | RENEWAL | INVOICED | 2007-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
638872 | RENEWAL | INVOICED | 2005-07-07 | 340 | Secondhand Dealer General License Renewal Fee |
524595 | FINGERPRINT | INVOICED | 2003-08-26 | 75 | Fingerprint Fee |
524596 | FINGERPRINT | INVOICED | 2003-08-18 | 75 | Fingerprint Fee |
638873 | RENEWAL | INVOICED | 2003-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
638874 | RENEWAL | INVOICED | 2001-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
638875 | RENEWAL | INVOICED | 1999-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
638876 | RENEWAL | INVOICED | 1997-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State