Name: | CLOSTER ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1980 (45 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 663983 |
ZIP code: | 10591 |
County: | Bronx |
Place of Formation: | New York |
Address: | 150 WHITE PLAINS RD., STE 111, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALPERN & PINTEL INC. | DOS Process Agent | 150 WHITE PLAINS RD., STE 111, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
PAUL PINTEL | Chief Executive Officer | 150 WHITE PLAINS RD., STE 111, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 2006-10-23 | Address | 150 WHITE PLAINS RD., TARRYTOWN, NY, 10591, 5521, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2006-10-23 | Address | 150 WHITE PLAINS RD., TARRYTOWN, NY, 10591, 5521, USA (Type of address: Principal Executive Office) |
1992-11-13 | 2006-10-23 | Address | 150 WHITE PLAINS RD., TARRYTOWN, NY, 10591, 5521, USA (Type of address: Service of Process) |
1980-11-19 | 1992-11-13 | Address | 2070 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801341 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
081022002380 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061023002031 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041217002686 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021024002495 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State