Search icon

ENGLISH & SONS, INC.

Company Details

Name: ENGLISH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1990 (35 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 1432495
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 509 READS LANE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ENGLISH Chief Executive Officer 509 READS LANE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
EDWARD ENGLISH DOS Process Agent 509 READS LANE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1990-03-21 1993-08-03 Address 509 READS LANE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1307298 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
930803002484 1993-08-03 BIENNIAL STATEMENT 1993-03-01
C120939-3 1990-03-21 CERTIFICATE OF INCORPORATION 1990-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State