Name: | ROANOKE NURSERY SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1988 (37 years ago) |
Date of dissolution: | 03 Jul 2018 |
Entity Number: | 1262514 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 165 COLUMBUS AVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL TAORMINA | Chief Executive Officer | 165 COLUMBUS AVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 COLUMBUS AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-12 | 2005-12-27 | Address | 165 COLUMBUS AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2000-06-12 | 2005-12-27 | Address | RIVERHEAD CNTY DAY SCHOOL/CAMP, 165 COLUMBUS AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2000-06-12 | Address | 165 COLUMBUS AVE, RIVERHEAD, NY, 11786, USA (Type of address: Principal Executive Office) |
1996-05-21 | 2000-06-12 | Address | 165 COLUMBUS AVE, RIVERHEAD, NY, 11786, USA (Type of address: Service of Process) |
1996-05-21 | 2000-06-12 | Address | 165 COLUMBUS AVE, RIVERHEAD, NY, 11786, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703000200 | 2018-07-03 | CERTIFICATE OF DISSOLUTION | 2018-07-03 |
140613006014 | 2014-06-13 | BIENNIAL STATEMENT | 2014-05-01 |
120529006150 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100706002342 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080624003101 | 2008-06-24 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State