69-11 ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
JOSEPH LOPRESTI | DOS Process Agent | 22 SUMMER ST, F.H., NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JOSEPH LOPRESTI | Chief Executive Officer | 69-11 FOREST AVENUE, RIDGEWOOD, NY, United States, 11227 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State