Search icon

69-11 ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 69-11 ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1963 (62 years ago)
Date of dissolution: 10 May 2007
Entity Number: 159440
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 22 SUMMER ST, F.H., NY, United States, 11375
Principal Address: 22 SUMMER ST, FOREST HILLS, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LOPRESTI DOS Process Agent 22 SUMMER ST, F.H., NY, United States, 11375

Chief Executive Officer

Name Role Address
JOSEPH LOPRESTI Chief Executive Officer 69-11 FOREST AVENUE, RIDGEWOOD, NY, United States, 11227

History

Start date End date Type Value
1993-09-03 2003-08-01 Address 69-11 FOREST AVENUE, RIDGEWOOD, NY, 11227, USA (Type of address: Principal Executive Office)
1993-09-03 2001-09-12 Address 69-11 FOREST AVENUE, RIDGEWOOD, NY, 11227, USA (Type of address: Service of Process)
1993-03-29 1993-09-03 Address 69-11 FOREST AVENUE, RIDGEWOOD, NY, 11388, USA (Type of address: Chief Executive Officer)
1993-03-29 1993-09-03 Address 69-11 FOREST AVENUE, RIDGEWOOD, NY, 11388, USA (Type of address: Principal Executive Office)
1993-03-29 1993-09-03 Address 30 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070510000109 2007-05-10 CERTIFICATE OF DISSOLUTION 2007-05-10
051202002415 2005-12-02 BIENNIAL STATEMENT 2005-08-01
20050517040 2005-05-17 ASSUMED NAME CORP INITIAL FILING 2005-05-17
030801002361 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010912002456 2001-09-12 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State