Name: | CLASSIC CASE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1975 (50 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 373382 |
ZIP code: | 10940 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 23 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS TART | Chief Executive Officer | 21 ACADEMY SVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-25 | 1999-07-26 | Address | 299 BROADWAY, SUITE 1405, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1998-05-19 | 1999-07-26 | Address | 23 ACADEMY AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 1999-07-26 | Address | 17 CRESCENT CIRCLE, ROCKHILL, NY, 12775, USA (Type of address: Principal Executive Office) |
1998-05-19 | 1998-09-25 | Address | C/O COOKE & DAVIS, 10 HAMILTON AVE., MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1975-06-25 | 1998-05-19 | Address | 10 HAMILTON AVE., MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110223061 | 2011-02-23 | ASSUMED NAME CORP INITIAL FILING | 2011-02-23 |
DP-1643296 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990726002283 | 1999-07-26 | BIENNIAL STATEMENT | 1999-06-01 |
980925000334 | 1998-09-25 | CERTIFICATE OF CHANGE | 1998-09-25 |
980519002110 | 1998-05-19 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State