Name: | POPPKE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1986 (39 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1075066 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5A CHARLES STREET, GLEN COVE, NY, United States, 11542 |
Principal Address: | 5A CHARLES ST, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T. POPPKE | DOS Process Agent | 5A CHARLES STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JOHN T. POPPKE | Chief Executive Officer | 5A CHARLES STREET, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1996-05-20 | Address | 5A CHARLES STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1986-04-18 | 1992-11-10 | Address | 41 BELLAVISTA STREET, LOCUST VALLEY, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1719091 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980616002209 | 1998-06-16 | BIENNIAL STATEMENT | 1998-04-01 |
960520002061 | 1996-05-20 | BIENNIAL STATEMENT | 1996-04-01 |
000051004191 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
921110002592 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
B348075-5 | 1986-04-18 | CERTIFICATE OF INCORPORATION | 1986-04-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State