STEVE'S HOBBIES INC.

Name: | STEVE'S HOBBIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1987 (38 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 1182129 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 117 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN R FORD | DOS Process Agent | 117 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
STEVEN R FORD | Chief Executive Officer | 117 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-02 | 2022-10-18 | Address | 117 PLAINFIELD ROAD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2022-10-18 | Address | 117 PLAINFIELD ROAD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2020-07-22 | 2021-06-02 | Address | 300 WILLIS AVE, MINEOLA, NY, 11501, 1522, USA (Type of address: Service of Process) |
2001-06-20 | 2021-06-02 | Address | 300 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2001-06-20 | Address | 300 WILLIS AVE, MINEOLA, NY, 11501, 1522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018003293 | 2022-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-12 |
210602060461 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200807000437 | 2020-08-07 | CERTIFICATE OF AMENDMENT | 2020-08-07 |
200722060036 | 2020-07-22 | BIENNIAL STATEMENT | 2019-06-01 |
130605006551 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State