Name: | A. B. C. BARGAIN STORES OF LIBERTY AVE. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1972 (53 years ago) |
Date of dissolution: | 26 Jan 2021 |
Entity Number: | 325500 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 58-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 58-08 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABC STORES | DOS Process Agent | 58-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
STEVEN SASSON | Chief Executive Officer | 58-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2010-04-23 | Address | 42 WALL STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-11 | 2010-04-23 | Address | 1066 E 8 STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2010-04-23 | Address | 1066 E 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2008-03-13 | Address | 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-03-13 | 1995-07-11 | Address | 132 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126000098 | 2021-01-26 | CERTIFICATE OF DISSOLUTION | 2021-01-26 |
161215000499 | 2016-12-15 | CERTIFICATE OF AMENDMENT | 2016-12-15 |
100423002045 | 2010-04-23 | BIENNIAL STATEMENT | 2010-03-01 |
080313002162 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060324003246 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State