Name: | M. ADLER'S SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1942 (83 years ago) |
Date of dissolution: | 30 Nov 2006 |
Entity Number: | 53728 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 8 REWE ST, BROOKLYN, NY, United States, 11211 |
Principal Address: | 8 REWE STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 910
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ADLER | Chief Executive Officer | 8 REWE STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 REWE ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1945-01-24 | 1956-02-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
1945-01-24 | 1956-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 90, Par value: 0 |
1945-01-24 | 1956-02-23 | Shares | Share type: PAR VALUE, Number of shares: 170, Par value: 500 |
1945-01-24 | 1945-01-24 | Shares | Share type: PAR VALUE, Number of shares: 170, Par value: 500 |
1945-01-24 | 1945-01-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061130000533 | 2006-11-30 | CERTIFICATE OF DISSOLUTION | 2006-11-30 |
040205002136 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020204002114 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000307002283 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980205002281 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State