Search icon

117 EAST SECOND STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BARNES LANE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PETER SANTULLI Chief Executive Officer 9 BARNES LANE, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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