Name: | SYLVAN GARFUNKEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 4345534 |
ZIP code: | 08110 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, United States, 08110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVAN GARFUNKEL | Chief Executive Officer | 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, United States, 08110 |
Name | Role | Address |
---|---|---|
SYLVAN GARFUNKEL | DOS Process Agent | 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, United States, 08110 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2025-03-04 | Address | 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2025-03-04 | Address | 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process) |
2015-01-14 | 2017-01-04 | Address | 65 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2017-01-04 | Address | 65 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2013-01-14 | 2017-01-04 | Address | 65 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2013-01-14 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001848 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
190114060884 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170104007000 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150114006616 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130114000756 | 2013-01-14 | CERTIFICATE OF INCORPORATION | 2013-01-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State