Name: | 22 SKILLMAN STREET REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1989 (36 years ago) |
Date of dissolution: | 18 May 2000 |
Entity Number: | 1389809 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 504 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LOIODICE | Chief Executive Officer | 504 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
JOSEPH LOIODICE | DOS Process Agent | 504 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-11 | 1993-03-05 | Address | 904 GLENCOVE AVE, GLENHEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000518000174 | 2000-05-18 | CERTIFICATE OF DISSOLUTION | 2000-05-18 |
991020002191 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971107002256 | 1997-11-07 | BIENNIAL STATEMENT | 1997-10-01 |
931202002424 | 1993-12-02 | BIENNIAL STATEMENT | 1993-10-01 |
930305003110 | 1993-03-05 | BIENNIAL STATEMENT | 1992-10-01 |
C064105-4 | 1989-10-11 | CERTIFICATE OF INCORPORATION | 1989-10-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State