Name: | NEW UTRECHT LIGHTING & GIFT CENTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1975 (50 years ago) |
Date of dissolution: | 12 Nov 2004 |
Entity Number: | 376545 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1650 53RD ST, BROOKLYN, NY, United States, 11204 |
Principal Address: | 5018 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOL GLUCK | Chief Executive Officer | 5010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 53RD ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-05 | 1995-08-04 | Address | 1650-53RD ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090219052 | 2009-02-19 | ASSUMED NAME CORP INITIAL FILING | 2009-02-19 |
041112000151 | 2004-11-12 | CERTIFICATE OF DISSOLUTION | 2004-11-12 |
030730002146 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010919002108 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
990921002359 | 1999-09-21 | BIENNIAL STATEMENT | 1999-08-01 |
970903002078 | 1997-09-03 | BIENNIAL STATEMENT | 1997-08-01 |
950804002107 | 1995-08-04 | BIENNIAL STATEMENT | 1993-08-01 |
A251322-4 | 1975-08-05 | CERTIFICATE OF INCORPORATION | 1975-08-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State