Name: | CANDLELIGHT COPTERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1989 (36 years ago) |
Date of dissolution: | 10 Nov 1997 |
Entity Number: | 1379920 |
ZIP code: | 06877 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2135 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Address: | 114 SILVER SPRING LANE, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELENA K VENTRES | DOS Process Agent | 114 SILVER SPRING LANE, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
ELENA K VENTRES | Chief Executive Officer | 114 SILVER SPRING LANE, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1993-08-31 | Address | 2135 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1989-08-28 | 1993-08-31 | Address | 2135 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971110000063 | 1997-11-10 | CERTIFICATE OF DISSOLUTION | 1997-11-10 |
930831002520 | 1993-08-31 | BIENNIAL STATEMENT | 1993-08-01 |
930316003063 | 1993-03-16 | BIENNIAL STATEMENT | 1992-08-01 |
C048959-3 | 1989-08-28 | CERTIFICATE OF INCORPORATION | 1989-08-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State