Name: | FIRESTONE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1987 (38 years ago) |
Date of dissolution: | 06 Sep 2017 |
Entity Number: | 1142557 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MORSTAN GENRL. AGENCY INC., 600 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030 |
Principal Address: | C/O MORSTAN GENL. AGENCY INC, 600 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY LEVY | Chief Executive Officer | 600 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MORSTAN GENRL. AGENCY INC., 600 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-22 | 2007-03-01 | Address | C/O MORSTAN GNRL. AGENCY INC, ATN: PRESIDENT,1981 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2003-02-24 | 2007-03-01 | Address | C/O MORSTAN GENERAL AGENCY INC, 1981 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2005-03-22 | Address | ATTN PRESIDENT, 1981 MARCUS AV, C/O MORSTAN GENERAL AGENCY INC, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2003-02-24 | 2007-03-01 | Address | C/O MORSTAN GENERAL AGENCY INC, 1981 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2003-02-24 | Address | ATT: PRESIDENT, 1981 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906000663 | 2017-09-06 | CERTIFICATE OF DISSOLUTION | 2017-09-06 |
150918006092 | 2015-09-18 | BIENNIAL STATEMENT | 2015-02-01 |
130208006218 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110307002512 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090210002205 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State