HEMPSTEAD MOTOR SALES LTD.

Name: | HEMPSTEAD MOTOR SALES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1991 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1502460 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 98 OLD FIELD BLVD, OLD FIELD, NY, United States, 11733 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JULIAN BERNSTEIN | Chief Executive Officer | 100-35 S JERSEY AVE, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-21 | 2001-01-10 | Address | 100-35 S JERSEY AVE, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-03-26 | 1999-01-21 | Address | 117 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1999-01-21 | Address | 117 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597334 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010110002107 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990121002450 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970407000112 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
970317002353 | 1997-03-17 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State