Name: | STATEWIDE MERCHANDISING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1981 (44 years ago) |
Date of dissolution: | 02 Sep 2009 |
Entity Number: | 709982 |
ZIP code: | 11105 |
County: | Kings |
Place of Formation: | New York |
Address: | 19-49 42ND ST, ASTORIA, NY, United States, 11105 |
Principal Address: | 19-49-42ND STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-49 42ND ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
JOSEPH HARRIS | Chief Executive Officer | 19-49 42ND ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2007-07-19 | Address | 19-49 42ND ST, ASTORIA, NY, 11105, 1112, USA (Type of address: Principal Executive Office) |
2003-07-07 | 2005-10-27 | Address | 39-34 43RD ST, LONG ISLAND CITY, NY, 11104, 2102, USA (Type of address: Service of Process) |
2003-07-07 | 2005-10-27 | Address | 39-34 43RD ST, LONG ISLAND CITY, NY, 11104, 2102, USA (Type of address: Principal Executive Office) |
2003-07-07 | 2005-10-27 | Address | 39-34 43RD STREET, LONG ISLAND CITY, NY, 11104, 2102, USA (Type of address: Chief Executive Officer) |
2001-07-11 | 2003-07-07 | Address | 39-34 43RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090902000816 | 2009-09-02 | CERTIFICATE OF DISSOLUTION | 2009-09-02 |
090721002567 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070719002124 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
051027002010 | 2005-10-27 | BIENNIAL STATEMENT | 2005-07-01 |
030707002170 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State