Name: | RICHARD O'CONNELL PUBLIC STABLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1987 (38 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1181527 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 W HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 W HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
RICHARD O'CONNELL | Chief Executive Officer | 40 W HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-23 | 1993-02-04 | Address | KERR & WATT, 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1663625 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990628002451 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970718002424 | 1997-07-18 | BIENNIAL STATEMENT | 1997-06-01 |
000053003849 | 1993-10-08 | BIENNIAL STATEMENT | 1993-06-01 |
930204002404 | 1993-02-04 | BIENNIAL STATEMENT | 1992-06-01 |
B512538-3 | 1987-06-23 | CERTIFICATE OF INCORPORATION | 1987-06-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State