Name: | " 1ST AND 10" CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1971 (54 years ago) |
Date of dissolution: | 19 May 1994 |
Entity Number: | 312715 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | 629 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CY ROSMAN | DOS Process Agent | 629 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
SEYMOUR ROSMAN, PRESIDENT | Chief Executive Officer | 629 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-02 | 1993-05-12 | Address | 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1971-08-10 | 1990-10-02 | Address | 169 VICTORY BLVD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C318336-2 | 2002-07-02 | ASSUMED NAME CORP INITIAL FILING | 2002-07-02 |
940519000189 | 1994-05-19 | CERTIFICATE OF DISSOLUTION | 1994-05-19 |
930512002668 | 1993-05-12 | BIENNIAL STATEMENT | 1992-08-01 |
901002000457 | 1990-10-02 | CERTIFICATE OF CHANGE | 1990-10-02 |
926426-4 | 1971-08-10 | CERTIFICATE OF INCORPORATION | 1971-08-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State