Name: | SUFFOLK COFFEE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1987 (38 years ago) |
Date of dissolution: | 01 Dec 2005 |
Entity Number: | 1210345 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 CROCUS LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERT ECKLUND | Chief Executive Officer | 36 CROCUS LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
BERT ECKLUND | DOS Process Agent | 36 CROCUS LANE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 2001-09-24 | Address | 36 CROCUS LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2001-09-24 | Address | 36 CROCUS LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051201000272 | 2005-12-01 | CERTIFICATE OF DISSOLUTION | 2005-12-01 |
031014002602 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
010924002071 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
991015002140 | 1999-10-15 | BIENNIAL STATEMENT | 1999-10-01 |
971007002120 | 1997-10-07 | BIENNIAL STATEMENT | 1997-10-01 |
931022002715 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921117002689 | 1992-11-17 | BIENNIAL STATEMENT | 1992-10-01 |
B556855-4 | 1987-10-20 | CERTIFICATE OF INCORPORATION | 1987-10-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State