Name: | INDUSTRIAL ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 540459 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 527 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Address: | 527 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
EUGENE OSTREICHER | Chief Executive Officer | 527 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1994-03-07 | Address | 529 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1979-02-23 | 1994-03-07 | Address | 527 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170426084 | 2017-04-26 | ASSUMED NAME CORP INITIAL FILING | 2017-04-26 |
DP-2099977 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990301002020 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970312002324 | 1997-03-12 | BIENNIAL STATEMENT | 1997-02-01 |
940307002555 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State