Search icon

PENSION PARAMETERS OF LONG ISLAND INC.

Company Details

Name: PENSION PARAMETERS OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1988 (37 years ago)
Date of dissolution: 18 Aug 2003
Entity Number: 1234652
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 51 E. 42ND ST., STE. 1507, NEW YORK, NY, United States, 10017
Address: 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANVEY BERGLAS & GORDAN DOS Process Agent 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PHILLIP DANA-BASHIAN Chief Executive Officer 201 E 87TH ST APT 7C, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2000-03-03 2002-01-29 Address 51 EAST 42ND STREET, STE 1608, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-02-23 2000-03-03 Address 45 E 89TH ST, APT 289, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-02-23 2000-03-03 Address 45 E 89TH ST, APT 289, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-02-23 2002-01-29 Address 757 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-02-11 1998-02-23 Address 757 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030818000104 2003-08-18 CERTIFICATE OF DISSOLUTION 2003-08-18
020129002767 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000303002596 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980223002149 1998-02-23 BIENNIAL STATEMENT 1998-02-01
B601839-3 1988-02-11 CERTIFICATE OF INCORPORATION 1988-02-11

Date of last update: 09 Feb 2025

Sources: New York Secretary of State