Search icon

G & R STOREFRONTS CORP.

Company Details

Name: G & R STOREFRONTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 911522
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 251 MONITOR STREET, BROOKLYN, NY, United States, 11222
Principal Address: 1303 MICHAEL COURT, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED ZECHER DOS Process Agent 251 MONITOR STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ALFRED ZECHER Chief Executive Officer 251 MONITOR STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-08-20 1993-08-20 Address 251 MONITOR STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-08-20 1993-08-20 Address 1303 MICHAEL COURT, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1993-08-20 1993-08-20 Address 251 MONITOR STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1984-04-24 1993-08-20 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1377977 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930820002276 1993-08-20 BIENNIAL STATEMENT 1992-04-01
930820002283 1993-08-20 BIENNIAL STATEMENT 1993-04-01
B094057-4 1984-04-24 CERTIFICATE OF INCORPORATION 1984-04-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State