Name: | SEASONAL CARD SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1974 (50 years ago) |
Date of dissolution: | 04 Feb 1993 |
Entity Number: | 356512 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 1405 AVENUE Z, SUITE 267, BROOKLYN, NY, United States, 11235 |
Principal Address: | 817 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1405 AVENUE Z, SUITE 267, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
R. INGSTER - PRESIDENT | Chief Executive Officer | 2677 EAST 6TH ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-29 | 1992-12-02 | Address | 1405 AVENUE 2, SUITE 267, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1974-11-21 | 1992-01-29 | Address | 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150204069 | 2015-02-04 | ASSUMED NAME LLC INITIAL FILING | 2015-02-04 |
930204000427 | 1993-02-04 | CERTIFICATE OF DISSOLUTION | 1993-02-04 |
921202002286 | 1992-12-02 | BIENNIAL STATEMENT | 1992-11-01 |
920129000106 | 1992-01-29 | CERTIFICATE OF CHANGE | 1992-01-29 |
A195466-7 | 1974-11-21 | CERTIFICATE OF INCORPORATION | 1974-11-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State