Name: | PARTHENON FRAMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1987 (38 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 1206398 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2851 WOODS AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGAPI FRAMES (PARTHENON FRAMING) | DOS Process Agent | 2851 WOODS AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
FOTIS SAPSIS | Chief Executive Officer | 140-4 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-31 | 2022-02-09 | Address | 2851 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2001-10-04 | 2007-10-31 | Address | 2851 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2001-10-04 | 2022-02-09 | Address | 140-4 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2001-10-04 | Address | 2851 WOODS AVENUE, OCEANSIDE, NY, 11572, 2130, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2001-10-04 | Address | 2851 WOODS AVENUE, OCEANSIDE, NY, 11572, 2130, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209001452 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
131021002289 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111104002276 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091028002133 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071031002893 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State