Name: | 21ST STREET CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1468143 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MICHAEL P. ZENOBIO, JR. | Chief Executive Officer | 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-14 | 1993-04-05 | Address | EAB PLAZA ATTN: ROBERT FOLKS, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1301711 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930405002454 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
900814000036 | 1990-08-14 | CERTIFICATE OF INCORPORATION | 1990-08-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State