-
Home Page
›
-
Counties
›
-
Nassau
›
-
11566
›
-
221 BALDWIN ROAD INC.
Company Details
Name: |
221 BALDWIN ROAD INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Mar 1990 (35 years ago)
|
Date of dissolution: |
20 Jun 2018 |
Entity Number: |
1430266 |
ZIP code: |
11566
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
3499 EAST BAY COURT, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ADELMO CIOFFI
|
Chief Executive Officer
|
3499 EAST BAY COURT, MERRICK, NY, United States, 11566
|
DOS Process Agent
Name |
Role |
Address |
ADELMO CIOFFI
|
DOS Process Agent
|
3499 EAST BAY COURT, MERRICK, NY, United States, 11566
|
History
Start date |
End date |
Type |
Value |
1990-03-14
|
1993-05-18
|
Address
|
221 BALDWIN ROAD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180620000137
|
2018-06-20
|
CERTIFICATE OF DISSOLUTION
|
2018-06-20
|
100330002025
|
2010-03-30
|
BIENNIAL STATEMENT
|
2010-03-01
|
080311002504
|
2008-03-11
|
BIENNIAL STATEMENT
|
2008-03-01
|
060425002767
|
2006-04-25
|
BIENNIAL STATEMENT
|
2006-03-01
|
040315002010
|
2004-03-15
|
BIENNIAL STATEMENT
|
2004-03-01
|
020314002470
|
2002-03-14
|
BIENNIAL STATEMENT
|
2002-03-01
|
000320003351
|
2000-03-20
|
BIENNIAL STATEMENT
|
2000-03-01
|
980326002381
|
1998-03-26
|
BIENNIAL STATEMENT
|
1998-03-01
|
940428002272
|
1994-04-28
|
BIENNIAL STATEMENT
|
1994-03-01
|
930518002446
|
1993-05-18
|
BIENNIAL STATEMENT
|
1993-03-01
|
C118120-5
|
1990-03-14
|
CERTIFICATE OF INCORPORATION
|
1990-03-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0901014
|
Other Contract Actions
|
2009-03-11
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2009-03-11
|
Termination Date |
2010-01-06
|
Date Issue Joined |
2009-07-27
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State