Name: | U.S.1 LAFFEY REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1584251 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTURY 21 LAFFEY ASSOCIATES | DOS Process Agent | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
EMMETT LAFFEY | Chief Executive Officer | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-17 | 2003-09-30 | Address | 249-02 HILLSIDE AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2003-09-30 | Address | 1641 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1997-12-30 | 2003-09-30 | Address | 11 MIDLAND RD., E. HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 1997-12-30 | Address | 46 SCHOOL STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 2000-04-17 | Address | 249-02 HILLSIDE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1728361 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030930002886 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
010404000949 | 2001-04-04 | CERTIFICATE OF MERGER | 2001-04-04 |
000417002741 | 2000-04-17 | BIENNIAL STATEMENT | 1999-10-01 |
971230002093 | 1997-12-30 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State