REJ SNEAKER CORNER, INC.

Name: | REJ SNEAKER CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1984 (41 years ago) |
Date of dissolution: | 05 Oct 2018 |
Entity Number: | 885219 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 53 NORTH DR, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH GAGLIARDI | Chief Executive Officer | 53 NORTH DR, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ELIZABETH GAGLIARDI | DOS Process Agent | 53 NORTH DR, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2008-01-07 | Address | 53 NORTH DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2008-01-07 | Address | 94-41 LIBERTY AVENUE, OZONE, NY, 11417, USA (Type of address: Service of Process) |
1994-03-02 | 2006-02-07 | Address | 94-41 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1993-04-13 | 2006-02-07 | Address | 53 NORTH DRIVE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2008-01-07 | Address | 53 NORTH DRIVE, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005000096 | 2018-10-05 | CERTIFICATE OF DISSOLUTION | 2018-10-05 |
140224002653 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120130003015 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100121002409 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080107003138 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State