CLASS ONE LIMOUSINE, LTD.

Name: | CLASS ONE LIMOUSINE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1339272 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O HOLIDAY INN, 3845 VETS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY WHELAN | Chief Executive Officer | 3845 VETS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HOLIDAY INN, 3845 VETS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-30 | 2005-05-12 | Address | C/O HOLIDAY INN, 3845 VETS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1994-05-24 | 1997-04-30 | Address | % HOLIDAY INN, 3845 VETS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1994-05-24 | 1997-04-30 | Address | % HOLIDAY INN, 3845 VETS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1994-05-24 | 1997-04-30 | Address | % HOLIDAY INN, 3845 VETS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1994-05-24 | Address | 620 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750505 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050512002457 | 2005-05-12 | BIENNIAL STATEMENT | 2005-03-01 |
030310002380 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010314002276 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990312002227 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State