Name: | SHIRLEY LAND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1985 (40 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 1030412 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 BAY LN, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET REALANDER | Chief Executive Officer | 5 BAY LN, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BAY LN, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2025-01-24 | Address | 5 BAY LN, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2003-09-30 | 2025-01-24 | Address | 5 BAY LN, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-13 | 2003-09-30 | Address | 863 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
1993-10-13 | 2003-09-30 | Address | 863 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2003-09-30 | Address | 863 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
1985-10-04 | 1996-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-04 | 1993-10-13 | Address | 863 MONTAUK HIGHWAY, SUITE C, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002816 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
200113060304 | 2020-01-13 | BIENNIAL STATEMENT | 2019-10-01 |
190204060094 | 2019-02-04 | BIENNIAL STATEMENT | 2017-10-01 |
131029002077 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111027002281 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091013002152 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071015002648 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051207002881 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
030930002542 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011106002746 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State