Name: | HERBERT P. BISULK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1961 (64 years ago) |
Date of dissolution: | 29 Jun 2017 |
Entity Number: | 135131 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 295 NASSAU BLVD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530 |
Principal Address: | 295 NASSAU BLVD SOUTH, GARDEN CITY SO., NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY BERKOFF | Chief Executive Officer | 295 NASSAU BLVD SOUTH, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 NASSAU BLVD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-22 | 2009-01-08 | Address | 295 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process) |
1994-02-14 | 1997-04-22 | Address | 315 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-02-19 | 2009-01-08 | Address | 18 YARMOUTH LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2009-01-08 | Address | 295 NASSAU BLVD., GARDEN CITY SO., NY, 11530, USA (Type of address: Principal Executive Office) |
1961-01-30 | 1994-02-14 | Address | 315 NASSAU BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170629000741 | 2017-06-29 | CERTIFICATE OF DISSOLUTION | 2017-06-29 |
150120006333 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130125006166 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110111002535 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090108002931 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State