PROMISES FULFILLED OF GREAT NECK, INC.

Name: | PROMISES FULFILLED OF GREAT NECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1274923 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 425 E 58TH ST, APT 27B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REVA WEISS | Chief Executive Officer | 425 E 58TH ST, APT 27B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-28 | 2000-07-18 | Address | 425 EAST 58TH ST, APT 24D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-08-28 | 2000-07-18 | Address | 425 EAST 58TH ST, APT 24D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-08-13 | 1996-08-28 | Address | 300 EAST 56TH STREET 26K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745505 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
000718002699 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
970414000297 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
960828002158 | 1996-08-28 | BIENNIAL STATEMENT | 1996-07-01 |
950315000945 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State