Name: | ERNEST GOTTSCHALK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1949 (76 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 64133 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 1051 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Principal Address: | 1051 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ERNST BACHARACH | Chief Executive Officer | PO BOX 117, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ERNST BACHARACH | DOS Process Agent | 1051 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-17 | 2023-10-18 | Address | PO BOX 117, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2009-11-17 | Address | 1051 SAW MILL RIVER RD, YONKERS, NY, 10710, 3213, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2009-11-17 | Address | 1051 SAW MILL RIVER RD, YONKERS, NY, 10710, 3213, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2023-10-18 | Address | 1051 SAW MILL RIVER RD, YONKERS, NY, 10710, 3213, USA (Type of address: Service of Process) |
1998-01-12 | 2001-11-05 | Address | 1501 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018002333 | 2023-05-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-18 |
091117002609 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
060111002501 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031203002434 | 2003-12-03 | BIENNIAL STATEMENT | 2003-11-01 |
011105002289 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State