THE SPECIALTY HOUSE, INC.

Name: | THE SPECIALTY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1946 (79 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 59145 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | CHARLES H. BALLER, 11 FL, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 26 SARAH DRIVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH KURES | Chief Executive Officer | 411 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER ET AL | DOS Process Agent | CHARLES H. BALLER, 11 FL, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1953-07-24 | 1990-04-03 | Address | 48 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1946-06-24 | 1953-07-24 | Address | 65 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1507515 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960628002399 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
930924002356 | 1993-09-24 | BIENNIAL STATEMENT | 1993-06-01 |
930330002759 | 1993-03-30 | BIENNIAL STATEMENT | 1992-06-01 |
C125869-3 | 1990-04-03 | CERTIFICATE OF AMENDMENT | 1990-04-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State