Name: | ROGER NICHOLSON DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1986 (38 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1120396 |
ZIP code: | 08817 |
County: | Nassau |
Place of Formation: | New York |
Address: | 166 NATIONAL RD, EDISON, NJ, United States, 08817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 NATIONAL RD, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
EDWARD HOVNANIAN | Chief Executive Officer | 166 NATIONAL RD, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-20 | 1996-11-20 | Address | 60 KENSINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1740308 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
020923002757 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001016002176 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981019002151 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961120002739 | 1996-11-20 | BIENNIAL STATEMENT | 1996-10-01 |
B414334-4 | 1986-10-20 | CERTIFICATE OF INCORPORATION | 1986-10-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State