Name: | GREAT NECK SAVVY SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1987 (38 years ago) |
Date of dissolution: | 18 Dec 2019 |
Entity Number: | 1154144 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 605 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR STEIN | Chief Executive Officer | 27 HORSESHOE ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 605 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-18 | 1994-04-07 | Address | 130 CEDAR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000096 | 2019-12-18 | CERTIFICATE OF DISSOLUTION | 2019-12-18 |
130322006308 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
090227002183 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070402002232 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050629002454 | 2005-06-29 | BIENNIAL STATEMENT | 2005-03-01 |
030324002716 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010403002562 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
970423002359 | 1997-04-23 | BIENNIAL STATEMENT | 1997-03-01 |
940407002319 | 1994-04-07 | BIENNIAL STATEMENT | 1993-03-01 |
B471647-3 | 1987-03-18 | CERTIFICATE OF INCORPORATION | 1987-03-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State