Search icon

RICHARD O'CONNELL PUBLIC STABLES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 W HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
RICHARD O'CONNELL Chief Executive Officer 40 W HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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