Name: | STEPHEN MOCK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2024 |
Entity Number: | 1101614 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 46 TAYLOR ROAD, HALESITE, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN MOCK | DOS Process Agent | 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PHYLLIS KRAUSS | Chief Executive Officer | 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 80 CROSSWAYS PARK DRIVE, SUITE 210, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-30 | 2024-10-28 | Address | 80 CROSSWAYS PARK DRIVE, SUITE 210, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2024-10-28 | Address | 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028001653 | 2024-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-24 |
220714002743 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
211230002331 | 2021-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-30 |
200729060066 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180706006266 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State