Name: | SOUTH MALL ENVIRONMENTAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1991 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1577348 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 2178, GREAT NECK, NY, United States, 11022 |
Principal Address: | 40 KNIGHTSBRIDGE ROAD, NO. 1H, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRADJ YOUSSEFNIA | Chief Executive Officer | PO BOX 2178, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2178, GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 1995-05-22 | Address | PO BOX 2178, GREAT NECK, NY, 14022, USA (Type of address: Chief Executive Officer) |
1991-09-24 | 1993-06-23 | Address | 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1562721 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970922002521 | 1997-09-22 | BIENNIAL STATEMENT | 1997-09-01 |
950522002435 | 1995-05-22 | BIENNIAL STATEMENT | 1993-09-01 |
930623002181 | 1993-06-23 | BIENNIAL STATEMENT | 1992-09-01 |
910924000197 | 1991-09-24 | CERTIFICATE OF INCORPORATION | 1991-09-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State