Search icon

ROANOKE NURSERY SCHOOL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHERYL TAORMINA Chief Executive Officer 165 COLUMBUS AVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 COLUMBUS AVE, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112922768
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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