Name: | SQUARE DEAL VENTURE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1979 (46 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 565019 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 766 NORTH MAIN STREET, SUITE 102, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 1100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 766 NORTH MAIN STREET, SUITE 102, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
CHAIM BERGER | Chief Executive Officer | 766 NORTH MAIN STREET, SUITE 102, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-18 | 1979-12-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1979-12-18 | 1979-12-18 | Shares | Share type: PAR VALUE, Number of shares: 1100000, Par value: 1 |
1979-06-21 | 1979-12-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1979-06-21 | 1993-07-19 | Address | NEW SQUARE, CITY HALL, SPRING VALLEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180906098 | 2018-09-06 | ASSUMED NAME LLC INITIAL FILING | 2018-09-06 |
DP-1466514 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
930719002204 | 1993-07-19 | BIENNIAL STATEMENT | 1993-06-01 |
A628982-4 | 1979-12-18 | CERTIFICATE OF AMENDMENT | 1979-12-18 |
A585359-5 | 1979-06-21 | CERTIFICATE OF INCORPORATION | 1979-06-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State