Name: | SALISBURY SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1961 (64 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 137047 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WARREN KIERSH | Chief Executive Officer | 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1961-04-13 | 1989-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1961-04-13 | 1996-06-03 | Address | 252 DESOTO PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139520 | 2012-07-25 | DISSOLUTION BY PROCLAMATION | 2012-07-25 |
010418002857 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990908002637 | 1999-09-08 | BIENNIAL STATEMENT | 1999-04-01 |
970422002197 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
960603002305 | 1996-06-03 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State