Name: | 116-15 SUTPHIN BLVD. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1986 (39 years ago) |
Date of dissolution: | 05 Jun 2007 |
Entity Number: | 1074872 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M FABER | DOS Process Agent | 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
GEORGE M FABER | Chief Executive Officer | 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2002-04-17 | Address | 465 ENDO BLVD, GARDEN CITY, NY, 11530, 4807, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2006-05-08 | Address | 465 ENDO BLVD, GARDEN CITY, NY, 11530, 4807, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2002-04-17 | Address | 465 ENDO BLVD, GARDEN CITY, NY, 11530, 4807, USA (Type of address: Service of Process) |
1992-11-04 | 1998-05-14 | Address | 900 ELLISON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1998-05-14 | Address | 900 ELLISON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070605000371 | 2007-06-05 | CERTIFICATE OF DISSOLUTION | 2007-06-05 |
060508002838 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
040407002360 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020417002391 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000502002757 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State