Name: | SHULSINGER SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1979 (46 years ago) |
Date of dissolution: | 20 Mar 2003 |
Entity Number: | 562352 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 799 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Principal Address: | C/O SHULSINGER JUDAICA, LTD, 799 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
MIRIAM GUTFELD | Chief Executive Officer | 799 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-01 | 2001-07-25 | Address | 50 WASHINGTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1999-07-01 | Address | 50 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2001-07-25 | Address | 50 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2001-07-25 | Address | 50 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1979-06-07 | 1995-07-17 | Address | 1080 EAST 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210319019 | 2021-03-19 | ASSUMED NAME LLC INITIAL FILING | 2021-03-19 |
030320000354 | 2003-03-20 | CERTIFICATE OF DISSOLUTION | 2003-03-20 |
010725002321 | 2001-07-25 | BIENNIAL STATEMENT | 2001-06-01 |
990701002611 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970616002045 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State