Name: | STAN FELDMAN INSURANCE AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1991 (34 years ago) |
Date of dissolution: | 13 Mar 2008 |
Entity Number: | 1582980 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 169 BLUE POINT RD, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY M FELDMAN | Chief Executive Officer | 169 BLUE POINT RD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 BLUE POINT RD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-15 | 2003-09-30 | Address | 718 UNION BLVD., WEST ISLIP, NY, 11795, 3121, USA (Type of address: Service of Process) |
2001-10-15 | 2003-09-30 | Address | 718 UNION BLVD., WEST ISLIP, NY, 11795, 3121, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2003-09-30 | Address | 718 UNION BLVD., WEST ISLIP, NY, 11795, 3121, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2001-10-15 | Address | 181 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2001-10-15 | Address | 181 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080313000304 | 2008-03-13 | CERTIFICATE OF DISSOLUTION | 2008-03-13 |
071022002539 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051123002316 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
030930002659 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011015002084 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State