Name: | 117 EAST SECOND STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1959 (66 years ago) |
Date of dissolution: | 09 Jun 2003 |
Entity Number: | 119841 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 BARNES LANE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 BARNES LANE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PETER SANTULLI | Chief Executive Officer | 9 BARNES LANE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1997-06-10 | Address | 117 EAST 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1997-06-10 | Address | 117 EAST 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1997-06-10 | Address | 117 EAST 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1959-05-22 | 1993-01-04 | Address | 117 EAST SECOND ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030609000723 | 2003-06-09 | CERTIFICATE OF DISSOLUTION | 2003-06-09 |
010620002210 | 2001-06-20 | BIENNIAL STATEMENT | 2001-05-01 |
990507002587 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
970610002096 | 1997-06-10 | BIENNIAL STATEMENT | 1997-05-01 |
000042003515 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
930104002514 | 1993-01-04 | BIENNIAL STATEMENT | 1992-05-01 |
B422428-2 | 1986-11-12 | ASSUMED NAME CORP INITIAL FILING | 1986-11-12 |
161712 | 1959-05-22 | CERTIFICATE OF INCORPORATION | 1959-05-22 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State