Name: | AMERICA'S HOBBY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1945 (79 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 57170 |
ZIP code: | 07649 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 627, ORADELL, NJ, United States, 07649 |
Principal Address: | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINSTON | DOS Process Agent | PO BOX 627, ORADELL, NJ, United States, 07649 |
Name | Role | Address |
---|---|---|
MARSHALL WINSTON | Chief Executive Officer | PO BOX 627, ORADELL, NJ, United States, 07649 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2008-02-06 | Address | 263 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2008-02-06 | Address | 263 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2008-02-06 | Address | 39 TALLMAN PL, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
1993-06-28 | 2002-02-26 | Address | 146 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2002-02-26 | Address | 146 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247614 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080206002766 | 2008-02-06 | BIENNIAL STATEMENT | 2007-12-01 |
031211002155 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
020226002180 | 2002-02-26 | BIENNIAL STATEMENT | 2001-12-01 |
000112002623 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State