CONTEK ASSOCIATES INC.

Name: | CONTEK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1985 (40 years ago) |
Date of dissolution: | 23 Feb 2012 |
Entity Number: | 1041402 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 CEDAR SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE H. HALSEY | Chief Executive Officer | 107 CEDAR SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 CEDAR SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-22 | 2001-11-20 | Address | 227 SACKETT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1994-08-26 | 1999-12-22 | Address | 21 GLENRICH DRIVE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1994-08-26 | 2001-11-20 | Address | 227 SACKETT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1994-08-26 | 2001-11-20 | Address | 227 SACKETT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1994-08-26 | Address | 21 GLENRICH DR, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223000197 | 2012-02-23 | CERTIFICATE OF DISSOLUTION | 2012-02-23 |
071128002355 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060110003196 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031027002108 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011120002141 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State