BK 1588 DEVELOPMENT CORP.

Name: | BK 1588 DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1983 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 827330 |
ZIP code: | 07712 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN RICK BRODSKY ESQ, 1500 LAWRENCE AVE, CN 7807, OCEAN, NJ, United States, 07712 |
Principal Address: | 24 BRIDGE ST, BLG B, METUCHEN, NJ, United States, 08840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANSELL ZARO GRIMM & AARON | DOS Process Agent | ATTN RICK BRODSKY ESQ, 1500 LAWRENCE AVE, CN 7807, OCEAN, NJ, United States, 07712 |
Name | Role | Address |
---|---|---|
HENRY HINTERMEISTER | Chief Executive Officer | 24 BRIDGE ST, BLG B, METUCHEN, NJ, United States, 08840 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 1999-03-26 | Address | ATTN: RICK BRODSKY, 225 BROAD STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
1983-03-10 | 1997-05-05 | Address | 529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805982 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070409002162 | 2007-04-09 | BIENNIAL STATEMENT | 2007-03-01 |
050421002683 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030409002981 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010321002697 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State