Name: | SOICHRIM FIRST QUALITY TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 733368 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4416 18TH AVE, STE 157, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEILICH NAPARSTEK | Chief Executive Officer | 4416 18TH AVE, STE 157, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
MEILICH NAPARSTEK | DOS Process Agent | 4416 18TH AVE, STE 157, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2006-01-20 | Address | 4416 18TH AVE, SUITE 157, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1997-12-30 | 2006-01-20 | Address | 4416 18TH AVE, SUITE 157, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1997-12-30 | 2006-01-20 | Address | 4416 18TH AVE, SUITE 157, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1997-12-30 | Address | 1333 51 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1997-12-30 | Address | 1333 51 ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099804 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060120002579 | 2006-01-20 | BIENNIAL STATEMENT | 2005-11-01 |
030905000169 | 2003-09-05 | CERTIFICATE OF MERGER | 2003-09-05 |
991222002007 | 1999-12-22 | BIENNIAL STATEMENT | 1999-11-01 |
971230002254 | 1997-12-30 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State