KEYSTONE REALTY OF LONG ISLAND, INC.

Name: | KEYSTONE REALTY OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1990 (35 years ago) |
Date of dissolution: | 07 Jun 2006 |
Entity Number: | 1434698 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 199 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ANITA LO | Chief Executive Officer | 199 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2002-03-04 | Address | 199 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2000-03-22 | 2002-03-04 | Address | 199 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2002-03-04 | Address | 199 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-04-15 | 2000-03-22 | Address | 199 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2000-03-22 | Address | 199 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060607000083 | 2006-06-07 | CERTIFICATE OF DISSOLUTION | 2006-06-07 |
060328002372 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040315002444 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020304002092 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000322002610 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State