Name: | MR. POTTERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1975 (50 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 377487 |
ZIP code: | 10607 |
County: | New York |
Place of Formation: | New York |
Address: | 37 TERRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ALTSHULER | DOS Process Agent | 37 TERRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
LOUIS ALTSHULER | Chief Executive Officer | 37 TERRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-26 | 1993-05-20 | Address | FEILER, ESQS., 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-06-16 | 1982-02-26 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1975-08-18 | 1980-06-16 | Address | 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100222050 | 2010-02-22 | ASSUMED NAME CORP INITIAL FILING | 2010-02-22 |
DP-1336992 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930520003022 | 1993-05-20 | BIENNIAL STATEMENT | 1992-08-01 |
A844870-2 | 1982-02-26 | CERTIFICATE OF AMENDMENT | 1982-02-26 |
A676315-2 | 1980-06-16 | CERTIFICATE OF AMENDMENT | 1980-06-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State