Search icon

2826 BATCHELDER CORP.

Print

Details

Entity Number 2150181

Status Inactive

Name2826 BATCHELDER CORP.

CountyRichmond

Date of registration 05 Jun 1997 (27 years ago)

Date of dissolution 30 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1236 AVENUE U, BROOKLYN, NY, United States, 11229

Address ZIP code 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

FRANK ROSENBERG

Chief Executive Officer

1236 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address

RCF FRANK ROSENBERG

DOS Process Agent

1236 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value

2000-09-19

2001-06-26

Address

1236 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

2000-09-19

2001-06-26

Address

1236 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

2000-09-19

2001-06-26

Address

1236 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

1997-06-05

2000-09-19

Address

358 ST. MARKS PLACE 2ND FLOOR, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1732083

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

030605002851

2003-06-05

BIENNIAL STATEMENT

2003-06-01

010626002107

2001-06-26

BIENNIAL STATEMENT

2001-06-01

000919002174

2000-09-19

BIENNIAL STATEMENT

1999-06-01

970605000137

1997-06-05

CERTIFICATE OF INCORPORATION

1997-06-05

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts