Name: | CORPORATE SEARCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1988 (37 years ago) |
Date of dissolution: | 17 May 2011 |
Entity Number: | 1251743 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 TWELVEPENCE COURT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 TWELVEPENCE COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CLAIRE ZUKERMAN | Chief Executive Officer | 4 TWELVEPENCE COURT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2008-05-07 | Address | 6800 JERICHO TURNPIKE, SUITE 111E, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2008-05-07 | Address | 6800 JERICHO TURNPIKE, SUITE 111E, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2008-05-07 | Address | 6800 JERICHO TURNPIKE, SUITE 111E, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1992-12-11 | 2000-04-25 | Address | 6800 JERICHO TURNPIKE, SUITE 203W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-04-25 | Address | 6800 JERICHO TURNPIKE, SUITE 203W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517001136 | 2011-05-17 | CERTIFICATE OF DISSOLUTION | 2011-05-17 |
100603003222 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080507002076 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060512002738 | 2006-05-12 | BIENNIAL STATEMENT | 2006-04-01 |
040420002056 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State