Search icon

HAUPPAUGE OFFICE PARK CORP.

Company Details

Name: HAUPPAUGE OFFICE PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1987 (38 years ago)
Date of dissolution: 17 Feb 2012
Entity Number: 1204846
ZIP code: 11030
County: Suffolk
Place of Formation: New York
Address: 1520 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED COLIN Chief Executive Officer 1520 NORTHERN BLVD., MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 NORTHERN BLVD., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1993-06-14 1997-09-29 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-09-29 Address 500 OLD COUNTRY ROAD, SUITE 315, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-06-14 1997-09-29 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1987-09-25 1993-06-14 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120217001233 2012-02-17 CERTIFICATE OF DISSOLUTION 2012-02-17
090825002878 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070911002829 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051110002403 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030902002396 2003-09-02 BIENNIAL STATEMENT 2003-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State