Name: | CONEAST PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 11 Aug 2008 |
Entity Number: | 1437410 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 475 NORTHERN BLVD, SUITE 34, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD K. PORTNOF | Chief Executive Officer | 475 NORTHERN BLVD, SUITE 34, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FEIN & FEIN PC | DOS Process Agent | 99 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-06 | 1993-07-30 | Address | FOX, P.C., 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080811001018 | 2008-08-11 | CERTIFICATE OF DISSOLUTION | 2008-08-11 |
060413002952 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040407002625 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020327002826 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
960425002542 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
930730002099 | 1993-07-30 | BIENNIAL STATEMENT | 1993-04-01 |
921230002097 | 1992-12-30 | BIENNIAL STATEMENT | 1992-04-01 |
C127244-2 | 1990-04-06 | CERTIFICATE OF INCORPORATION | 1990-04-06 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State