Name: | SAMUEL BECKENSTEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1946 (79 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 60112 |
ZIP code: | 11005 |
County: | New York |
Place of Formation: | New York |
Address: | %HOROWITZ, 270-12W GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005 |
Principal Address: | 270-12W GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %HOROWITZ, 270-12W GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
LILLIAN HOROWITZ | Chief Executive Officer | 270-12W GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1993-10-29 | Address | 125 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1993-10-29 | Address | 125 ORCHARD STREET, PO BOX 1056, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1993-10-29 | Address | 125 ORCHARD STREET, PO BOX 1056, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1958-12-16 | 1967-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-12-16 | 1967-03-30 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940928000144 | 1994-09-28 | CERTIFICATE OF DISSOLUTION | 1994-09-28 |
931029002788 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
921207002719 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
B728653-4 | 1989-01-12 | CERTIFICATE OF AMENDMENT | 1989-01-12 |
B465743-3 | 1987-03-05 | CERTIFICATE OF AMENDMENT | 1987-03-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State