DC FIRST AID, INC.

Name: | DC FIRST AID, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1991 (34 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1516071 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | THE CORPORATION, 40 COMMERCE DRIVE, HAUPPAGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NYNIEL CHEFETZ | Chief Executive Officer | 117883904CE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-24 | 2005-11-09 | Address | 33A DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2003-10-03 | Address | 33A DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1994-04-27 | 1999-03-24 | Address | 773 PEASE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1993-04-21 | 1999-03-24 | Address | 773 PEASE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1999-03-24 | Address | 855-G CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857796 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
051109002994 | 2005-11-09 | BIENNIAL STATEMENT | 2005-03-01 |
051005000435 | 2005-10-05 | CERTIFICATE OF AMENDMENT | 2005-10-05 |
031003000090 | 2003-10-03 | CERTIFICATE OF CHANGE | 2003-10-03 |
030312002131 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State