COUNTY-WIDE CONCESSIONS INC.

Name: | COUNTY-WIDE CONCESSIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1988 (37 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 1247440 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 137 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD R WARNER JR | Chief Executive Officer | 137 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-11 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-11 | 2023-06-11 | Address | 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2024-04-19 | Address | 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001946 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
230611000005 | 2023-06-11 | BIENNIAL STATEMENT | 2022-03-01 |
080311003062 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
020312002141 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000411002460 | 2000-04-11 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State