Entity Number 2150181
Status Inactive
Name2826 BATCHELDER CORP.
CountyRichmond
Date of registration 05 Jun 1997 (27 years ago) 05 Jun 1997
Date of dissolution 30 Jun 2004 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
FRANK ROSENBERG
Chief Executive Officer
1236 AVENUE U, BROOKLYN, NY, United States, 11229
RCF FRANK ROSENBERG
DOS Process Agent
1236 AVENUE U, BROOKLYN, NY, United States, 11229
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)
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