828 HEMPSTEAD TURNPIKE CORP.
Headquarter
Name: | 828 HEMPSTEAD TURNPIKE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2018 |
Entity Number: | 1587528 |
ZIP code: | 10025 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 WEST 96TH STREET SUITE 3C, NEW YORK, NY, United States, 10025 |
Principal Address: | 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART B. SHAPIRO, D.D.S. | Chief Executive Officer | 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STUART B. SHAPIRO C/O MARILYN A. DRUCK | DOS Process Agent | 7 WEST 96TH STREET SUITE 3C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 2017-10-27 | Address | 828 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1992-12-08 | 2017-11-01 | Address | 828 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2017-11-01 | Address | 828 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1991-11-05 | 1997-11-12 | Address | 828 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629000095 | 2018-06-29 | CERTIFICATE OF DISSOLUTION | 2018-06-29 |
171101006482 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
171027000256 | 2017-10-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-10-27 |
151110006091 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131118006353 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State