Search icon

MALTZ ENTERPRISES OF WILLISTON PARK, INC.

Company Details

Name: MALTZ ENTERPRISES OF WILLISTON PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1961 (64 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 135854
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 426 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MALTZ Chief Executive Officer 1633 JAMES ST, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1995-06-09 2001-04-12 Address 1253 LEDMAN COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1961-03-02 1995-06-09 Address 39 ATLANTIC AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088985 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050429002146 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030320002736 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010412002240 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990325002312 1999-03-25 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State