Search icon

122 ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 122 ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1981 (44 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 709243
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 352 FORT HILL ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM C FRYDMAN DOS Process Agent 352 FORT HILL ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
LAZARO SOTELO Chief Executive Officer 352 FORT HILL ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2022-09-12 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-18 2009-08-10 Address 736 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2008-07-18 2009-08-10 Address 736 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2008-07-18 2009-08-10 Address 736 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-03-17 2008-07-18 Address 770 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2086857 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090810002612 2009-08-10 BIENNIAL STATEMENT 2009-07-01
080718002757 2008-07-18 BIENNIAL STATEMENT 2007-07-01
030626000302 2003-06-26 ANNULMENT OF DISSOLUTION 2003-06-26
DP-1570211 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State