Name: | SELDEN CONVENIENCE FOOD MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1483307 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 729 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Principal Address: | 629 PUTNEY RD., VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIAN Z HUSSAIN | Chief Executive Officer | 495 HAWKINS RD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 729 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1995-07-13 | Address | 253-24 CRAFT AVE., ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1995-07-13 | Address | 729 RT. 25, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1990-10-22 | 1992-11-16 | Address | 729 ROUTE 25, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1506186 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961016002371 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
950713002218 | 1995-07-13 | BIENNIAL STATEMENT | 1993-10-01 |
921116002263 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
901022000442 | 1990-10-22 | CERTIFICATE OF INCORPORATION | 1990-10-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State