Search icon

TREASURE GREETINGS OF LONG ISLAND, INC.

Company Details

Name: TREASURE GREETINGS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1960 (64 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 133815
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 1670 OLD COUNTRY ROAD, SUITE 102, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREASURE GREETINGS OF LONG ISLAND, INC. DOS Process Agent 1670 OLD COUNTRY ROAD, SUITE 102, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
CHARLES A. DALE Chief Executive Officer 1670 OLD COUNTRY ROAD, SUITE 102, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
111969107
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-06 2012-12-11 Address 80 MAL DRIVE, LINDENNURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1997-01-02 2012-12-11 Address 80 MAL DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-05-12 1999-01-06 Address 2291 ARBY COURT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-05-12 2012-12-11 Address 80 MAL DRIVE, LINDENHURST, NY, 11751, USA (Type of address: Principal Executive Office)
1995-05-12 1997-01-02 Address 12 GROVE PLACE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170726000458 2017-07-26 CERTIFICATE OF DISSOLUTION 2017-07-26
121211007176 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209002787 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081218002569 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061205002907 2006-12-05 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State