Name: | HARTSTEIN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3284767 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1252 50TH STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1252 50TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1252 50TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ALBERT HARTSTEIN | Chief Executive Officer | 1252 50TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-27 | 2025-01-10 | Address | 1252 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-23 | 2025-01-10 | Address | 1252 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000672 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
140206006651 | 2014-02-06 | BIENNIAL STATEMENT | 2013-11-01 |
091124002654 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071127002499 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051123000219 | 2005-11-23 | CERTIFICATE OF INCORPORATION | 2005-11-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State