Search icon

1248 MANAGEMENT CORP.

Company Details

Name: 1248 MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1985 (40 years ago)
Date of dissolution: 02 Apr 2014
Entity Number: 997931
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 205 FALMOUTH RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVADOR DE LA ROSA DOS Process Agent 205 FALMOUTH RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SALVADOR DE LA ROSA Chief Executive Officer 205 FALMOUTH RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2001-05-02 2005-06-23 Address 1510 ROBERTSON PL, BRONX, NY, 10465, 1132, USA (Type of address: Principal Executive Office)
2001-05-02 2005-06-23 Address 1510 ROBERTSON PL, BRONX, NY, 10465, 1132, USA (Type of address: Chief Executive Officer)
2001-05-02 2005-06-23 Address 1510 ROBERTSON PL, BRONX, NY, 10465, 1132, USA (Type of address: Service of Process)
1997-05-20 2001-05-02 Address 1510 ROBERTSON PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1997-05-20 2001-05-02 Address 1510 ROBERTSON PL, BRONX, NY, 10465, USA (Type of address: Service of Process)
1997-05-20 2001-05-02 Address 1510 ROBERTSON PL, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1985-05-16 1997-05-20 Address 1248 ST. NICHOLAS AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402000388 2014-04-02 CERTIFICATE OF DISSOLUTION 2014-04-02
130506006241 2013-05-06 BIENNIAL STATEMENT 2013-05-01
090422002383 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509002557 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050623002189 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030428002435 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010502002338 2001-05-02 BIENNIAL STATEMENT 2001-05-01
970520002287 1997-05-20 BIENNIAL STATEMENT 1997-05-01
B227396-2 1985-05-16 CERTIFICATE OF INCORPORATION 1985-05-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State