Name: | B NO. 130 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1990 (35 years ago) |
Date of dissolution: | 18 Dec 2006 |
Entity Number: | 1426766 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MORTON S BOUCHARD III | Chief Executive Officer | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-12 | 2004-04-22 | Address | 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 2004-04-22 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-05-03 | 2002-03-12 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2004-04-22 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1990-03-01 | 1994-05-23 | Address | 77 NEWBRIDGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061218000929 | 2006-12-18 | CERTIFICATE OF DISSOLUTION | 2006-12-18 |
061211002531 | 2006-12-11 | BIENNIAL STATEMENT | 2006-03-01 |
040422002364 | 2004-04-22 | BIENNIAL STATEMENT | 2004-03-01 |
020312002247 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000420002129 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
990609002524 | 1999-06-09 | BIENNIAL STATEMENT | 1998-03-01 |
940523002267 | 1994-05-23 | BIENNIAL STATEMENT | 1994-03-01 |
930503003141 | 1993-05-03 | BIENNIAL STATEMENT | 1993-03-01 |
C113099-4 | 1990-03-01 | CERTIFICATE OF INCORPORATION | 1990-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State