Name: | NEW ENGLAND VILLAGE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (33 years ago) |
Date of dissolution: | 23 Jan 1997 |
Entity Number: | 1588507 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 232 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MONACO | Chief Executive Officer | 232 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
ANDREW MONACO | DOS Process Agent | 232 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-08 | 1993-11-05 | Address | 232 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970123000712 | 1997-01-23 | CERTIFICATE OF DISSOLUTION | 1997-01-23 |
931105002047 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
911108000436 | 1991-11-08 | CERTIFICATE OF INCORPORATION | 1991-11-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State