Search icon

CLASS ONE LIMOUSINE, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY WHELAN Chief Executive Officer 3845 VETS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HOLIDAY INN, 3845 VETS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State