Name: | EAST ROCKAWAY PRINTING & MAILING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 111716 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 97 GRANT AVE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARE C K OAKES | Chief Executive Officer | 97 GRANT AVE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
CLARE C K OAKES | DOS Process Agent | 97 GRANT AVE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2004-07-08 | Address | 97 GRANT AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1998-06-03 | 2000-05-30 | Address | 59 MAIN STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1998-06-03 | 2000-05-30 | Address | 59 MAIN STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
1998-06-03 | 2000-05-30 | Address | 59 MAIN STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 1998-06-03 | Address | 97 GRANT AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089010 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
060605002933 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040708002212 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020605002073 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000530002869 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State