Name: | A.B.C. VARIETY STORES OF GREENPOINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1978 (47 years ago) |
Date of dissolution: | 08 Jul 2020 |
Entity Number: | 485475 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 58-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 5808 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
STEVEN SASSON | Chief Executive Officer | 58-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-19 | 2010-04-23 | Address | 5808 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2010-04-23 | Address | 1066 E 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1996-06-19 | Address | 1066 E 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2010-04-23 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-04-26 | 1995-07-11 | Address | 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708000445 | 2020-07-08 | CERTIFICATE OF DISSOLUTION | 2020-07-08 |
161215000498 | 2016-12-15 | CERTIFICATE OF AMENDMENT | 2016-12-15 |
20140626032 | 2014-06-26 | ASSUMED NAME LLC INITIAL FILING | 2014-06-26 |
120725006219 | 2012-07-25 | BIENNIAL STATEMENT | 2012-04-01 |
100423002043 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
149172 | CL VIO | INVOICED | 2011-12-09 | 250 | CL - Consumer Law Violation |
142814 | CL VIO | INVOICED | 2011-03-14 | 900 | CL - Consumer Law Violation |
125589 | CL VIO | INVOICED | 2011-01-19 | 250 | CL - Consumer Law Violation |
108539 | CL VIO | INVOICED | 2009-10-09 | 250 | CL - Consumer Law Violation |
226493 | CL VIO | INVOICED | 1995-08-28 | 100 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State