1248 MANAGEMENT CORP.

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
Name | Role | Address |
---|---|---|
SALVADOR DE LA ROSA | DOS Process Agent | 205 FALMOUTH RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
SALVADOR DE LA ROSA | Chief Executive Officer | 205 FALMOUTH RD, SCARSDALE, NY, United States, 10583 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State