Name: | IRVING HIRSCH SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1973 (52 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 256448 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2601 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2601 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
IRVING HIRSCH | Chief Executive Officer | 2601 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1973-03-15 | 1993-06-10 | Address | 6624 VETERANS AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050818050 | 2005-08-18 | ASSUMED NAME CORP INITIAL FILING | 2005-08-18 |
DP-1380520 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940622002043 | 1994-06-22 | BIENNIAL STATEMENT | 1994-03-01 |
930610002088 | 1993-06-10 | BIENNIAL STATEMENT | 1993-03-01 |
A478852-3 | 1978-04-13 | CERTIFICATE OF AMENDMENT | 1978-04-13 |
A57156-4 | 1973-03-15 | CERTIFICATE OF INCORPORATION | 1973-03-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State