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
Name | Role | Address |
---|---|---|
JANVEY BERGLAS & GORDAN | DOS Process Agent | 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PHILLIP DANA-BASHIAN | Chief Executive Officer | 201 E 87TH ST APT 7C, NEW YORK, NY, United States, 10128 |
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) |
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