Search icon

VIDEO SERVICE CENTER OF LONG ISLAND, INC.

Company Details

Name: VIDEO SERVICE CENTER OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1054049
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 34 CARNEGIE DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENRIQUE W. PORTES DOS Process Agent 34 CARNEGIE DRIVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ENRIQUE W. PORTES Chief Executive Officer 418 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-06-04 1994-04-13 Address 156 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, 3340, USA (Type of address: Chief Executive Officer)
1986-01-30 1993-06-04 Address 3 SECOND STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1567958 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940413002121 1994-04-13 BIENNIAL STATEMENT 1994-01-01
930604002406 1993-06-04 BIENNIAL STATEMENT 1993-01-01
B316274-3 1986-01-30 CERTIFICATE OF INCORPORATION 1986-01-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State