Name: | 167-08 HILLSIDE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1991 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1586669 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O FOUAD FAHMI, 167-08 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOUAD FAHMI | Chief Executive Officer | 167-08 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FOUAD FAHMI, 167-08 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1999-11-30 | Address | 86-20 AVON STREET, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1999-11-30 | Address | JAMAL HAMMAD, 86-20 AVON STREET, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1999-11-30 | Address | 86-20 AVON STREET, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
1991-11-01 | 1992-12-23 | Address | 86-20 AVON STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1570470 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
991130002509 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
940321002166 | 1994-03-21 | BIENNIAL STATEMENT | 1993-11-01 |
921223002643 | 1992-12-23 | BIENNIAL STATEMENT | 1992-11-01 |
911101000209 | 1991-11-01 | CERTIFICATE OF INCORPORATION | 1991-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State