LONG ISLAND GAME FARM, INC.

Name: | LONG ISLAND GAME FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1961 (64 years ago) |
Entity Number: | 139248 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 ADELAIDE AVE, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE NOVAK | Chief Executive Officer | 638 CHAPMAN BLVD, MONORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
DIANE NOVAK | DOS Process Agent | 78 ADELAIDE AVE, EAST MORICHES, NY, United States, 11940 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0268-24-138945 | Alcohol sale | 2024-12-12 | 2024-12-12 | 2025-10-31 | 489 Chapman Blvd, Manorville, New York, 11949 | Summer Food & Beverage Business |
0524-24-32078 | Alcohol sale | 2024-10-09 | 2024-10-09 | 2024-11-09 | 489 Chapman Blvd, Manorville, NY, 11949 | Temporary retail |
0524-24-21352 | Alcohol sale | 2024-07-12 | 2024-07-12 | 2024-10-10 | 489 Chapman Blvd, Manorville, NY, 11949 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-05 | 2009-05-29 | Address | CHAPMAN BLVD, MONORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
1999-07-09 | 2001-07-05 | Address | CHAPMAN BLVD., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
1999-07-09 | 2001-07-05 | Address | 78 ADELAIDE AVE., E. MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
1997-06-12 | 1999-07-09 | Address | 78 ADELAIDE AVE, EAST MORICHES, NY, 11940, 0818, USA (Type of address: Principal Executive Office) |
1997-06-12 | 1999-07-09 | Address | 78 ADELAIDE AVE, EAST MORICHES, NY, 11940, 0818, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090529002905 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
090416000359 | 2009-04-16 | ANNULMENT OF DISSOLUTION | 2009-04-16 |
DP-1603052 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010705002513 | 2001-07-05 | BIENNIAL STATEMENT | 2001-06-01 |
990709002186 | 1999-07-09 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State